Name: | REBECCA TAYLOR RETAIL STORES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2000 (25 years ago) |
Entity Number: | 2506570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REBECCA TAYLOR RETAIL STORES, LLC, FLORIDA | M16000004541 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-22 | 2011-01-28 | Address | 307 W. 36TH STREET, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-05-04 | 2010-12-22 | Address | 265 WEST 37TH STREET, 20TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220516000606 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
201209060278 | 2020-12-09 | BIENNIAL STATEMENT | 2020-05-01 |
191101061125 | 2019-11-01 | BIENNIAL STATEMENT | 2018-05-01 |
SR-31195 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170131000246 | 2017-01-31 | CERTIFICATE OF AMENDMENT | 2017-01-31 |
160525006239 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140516006179 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120530006210 | 2012-05-30 | BIENNIAL STATEMENT | 2012-05-01 |
110128000203 | 2011-01-28 | CERTIFICATE OF AMENDMENT | 2011-01-28 |
101222002116 | 2010-12-22 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State