Name: | CUDLIE ACCESSORIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 1997 (28 years ago) |
Entity Number: | 2194836 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CUDLIE ACCESSORIES LLC | DOS Process Agent | 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-16 | 2023-10-10 | Address | 10 WEST 33 STREET,, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-10-28 | 2021-03-16 | Address | ATTN: ROBERT FRANKEL, 1 EAST 33RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-03-18 | 2009-10-28 | Address | ATT: HAROLD M. HOFFMAN, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-10-30 | 1998-03-18 | Address | 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231010004008 | 2023-10-10 | BIENNIAL STATEMENT | 2023-10-01 |
221229001292 | 2022-12-29 | BIENNIAL STATEMENT | 2021-10-01 |
210316000383 | 2021-03-16 | CERTIFICATE OF CHANGE | 2021-03-16 |
191008060511 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171004006238 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State