Name: | TAPESTRY (NEW YORK) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2000 (25 years ago) |
Entity Number: | 2558358 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Foreign Legal Name: | TAPESTRY, INC. |
Fictitious Name: | TAPESTRY (NEW YORK) |
Principal Address: | 10 Hudson Yards, New York, NY, United States, 10001 |
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 |
Name | Role | Address |
---|---|---|
BRADLEY SLENKER | Chief Executive Officer | 10 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2024-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-27 | 2022-01-27 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2024-09-16 | Address | 10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2024-09-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916004146 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220901000394 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
220127000605 | 2022-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-27 |
200909060542 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
SR-32014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State