Name: | DR. MARTENS APPAREL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 1999 (25 years ago) |
Entity Number: | 2453495 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-12-23 | 2002-07-15 | Address | 440 NINTH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-12-23 | 2002-07-15 | Address | 440 NINTH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87126 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87127 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020715000573 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
991223000768 | 1999-12-23 | APPLICATION OF AUTHORITY | 1999-12-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State