Name: | MICHAEL KORS STORES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 1999 (26 years ago) |
Entity Number: | 2409891 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL KORS STORES, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-03-19 | 2019-08-01 | Address | 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-06-14 | 2012-03-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000459 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210802003434 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801060748 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-29681 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802007534 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172301 | CL VIO | INVOICED | 2012-02-21 | 250 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State