Name: | CALSIM FASHION MALL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2000 (24 years ago) |
Entity Number: | 2551249 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
---|---|---|---|
2019-01-28 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-09-11 | 2000-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-11 | 2000-09-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000514 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220912001105 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200928060187 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
190306061057 | 2019-03-06 | BIENNIAL STATEMENT | 2018-09-01 |
SR-31929 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160927006190 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
140905006028 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
120904006265 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
100913002917 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State