Search icon

CALSIM FASHION MALL, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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