Search icon

PUMA NORTH AMERICA, INC.

Company Details

Name: PUMA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2629852
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 455 Grand Union Boulevard, Somerville, MA, United States, 02145
Address: 28 LIBERTY STREET, 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
PUMA NORTH AMERICA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT PHILION Chief Executive Officer 455 GRAND UNION BOULEVARD, SOMERVILLE, MA, United States, 02145

History

Start date End date Type Value
2023-04-08 2023-04-08 Address 10 LYBERTY WAY, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2023-04-08 2023-04-08 Address 455 GRAND UNION BOULEVARD, SOMERVILLE, MA, 02145, USA (Type of address: Chief Executive Officer)
2021-04-29 2023-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2023-04-08 Address 10 LYBERTY WAY, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-30 2019-04-11 Address 10 LYBERTY WAY, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2009-04-02 2017-06-30 Address 10 LYBERTY WAY, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2007-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230408000022 2023-04-08 BIENNIAL STATEMENT 2023-04-01
210429060477 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190411061098 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-33220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630002036 2017-06-30 BIENNIAL STATEMENT 2017-04-01
110606002419 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090402003093 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070424002587 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050603002326 2005-06-03 BIENNIAL STATEMENT 2005-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-03 No data 609 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 33 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 20 Jan 2025

Sources: New York Secretary of State