Search icon

JOHN VARVATOS RETAIL, INC.

Company Details

Name: JOHN VARVATOS RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2000 (25 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 2550279
ZIP code: 27408
County: New York
Place of Formation: Delaware
Address: 105 CORPORATE CENTER BLVD., GREENSBORO, NC, United States, 27408
Principal Address: 40 W 57TH ST, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE RENDLE Chief Executive Officer 1551 WEWATTA STREET, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
JOHN VARVATOS RETAIL, INC. DOS Process Agent 105 CORPORATE CENTER BLVD., GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
2020-12-01 2021-07-08 Address 1551 WEWATTA STREET, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2018-09-11 2020-12-01 Address 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2018-09-11 2021-07-08 Address 105 CORPORATE CENTER BLVD., GREENSBORO, NC, 27408, USA (Type of address: Service of Process)
2013-12-20 2018-09-11 Address 40 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-21 2018-09-11 Address 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210708002206 2021-07-08 CERTIFICATE OF TERMINATION 2021-07-08
201201061799 2020-12-01 BIENNIAL STATEMENT 2020-09-01
180911006406 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160912006397 2016-09-12 BIENNIAL STATEMENT 2016-09-01
140923006454 2014-09-23 BIENNIAL STATEMENT 2014-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State