Search icon

VICTORIA RETAIL L.L.C.

Company Details

Name: VICTORIA RETAIL L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2575860
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ZL6SIPK3J1G17 2575860 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, US-NY, US, 10016
Headquarters 387 Park Avenue South, New York, US-NY, US, 10016

Registration details

Registration Date 2020-09-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-09-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2575860

DOS Process Agent

Name Role Address
ATTN: LEGAL DEPT. DOS Process Agent 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2016-11-03 2024-11-29 Address 387 PARK AVENUE SOUTH, 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-03 2016-11-03 Address 387 PARK AVENUE SOUTH, 7TH FL, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-01 2014-11-03 Address ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-29 2010-12-01 Address ATTN: GENERAL COUNSEL, 290 PARK AVE SOUTY / 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2009-10-02 2010-11-29 Address 290 PARK AVENUE SOUTH, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2001-09-20 2009-10-02 Address ATTN GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
2000-11-20 2001-09-20 Address ATTN GENERAL COUNSEL, 309 EAST 45 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129002043 2024-11-29 BIENNIAL STATEMENT 2024-11-29
221102001981 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201112060110 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181101006389 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006375 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103008237 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006709 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101201000914 2010-12-01 CERTIFICATE OF CHANGE 2010-12-01
101129002198 2010-11-29 BIENNIAL STATEMENT 2010-11-01
091002000146 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02

Date of last update: 06 Feb 2025

Sources: New York Secretary of State