Name: | VICTORINOX RETAIL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2001 (24 years ago) |
Entity Number: | 2666459 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 96 SPRING STREET, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK HARDY | Chief Executive Officer | 96 SPRING STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 96 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 96 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-14 | Address | 96 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2014-07-23 | 2017-08-01 | Address | 96 SPRING ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2007-08-29 | 2014-07-23 | Address | 7 VICTOR DRIVE, MONROE, NY, 06468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814001949 | 2023-08-14 | BIENNIAL STATEMENT | 2023-08-01 |
210812000805 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190814060337 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170801006524 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006859 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State