Name: | FORTUNE CASUALS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 1999 (25 years ago) |
Entity Number: | 2415865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-11 | 2019-01-28 | Address | FORTUNE APPAREL LLC, 4700 S BOYLE AVE, LOS ANGELES, CA, 90058, USA (Type of address: Service of Process) |
2002-07-15 | 2009-12-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-03 | 2002-07-15 | Address | 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
091211002961 | 2009-12-11 | BIENNIAL STATEMENT | 2009-09-01 |
070925002475 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
051007002006 | 2005-10-07 | BIENNIAL STATEMENT | 2005-09-01 |
030926002182 | 2003-09-26 | BIENNIAL STATEMENT | 2003-09-01 |
020715000064 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
010921002088 | 2001-09-21 | BIENNIAL STATEMENT | 2001-09-01 |
991129000408 | 1999-11-29 | AFFIDAVIT OF PUBLICATION | 1999-11-29 |
991129000407 | 1999-11-29 | AFFIDAVIT OF PUBLICATION | 1999-11-29 |
990903000462 | 1999-09-03 | APPLICATION OF AUTHORITY | 1999-09-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State