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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE RENDLE | Chief Executive Officer | 1551 WEWATTA STREET, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
JOHN VARVATOS RETAIL, INC. | DOS Process Agent | 105 CORPORATE CENTER BLVD., GREENSBORO, NC, United States, 27408 |
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) |
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