Name: | FURLA NORTH RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2001 (23 years ago) |
Date of dissolution: | 01 Jul 2009 |
Entity Number: | 2689245 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 389 FIFTH AVENUE / SUITE 700, NEW YORK, NY, United States, 10016 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FURLA NORTH RETAIL LLC, ILLINOIS | LLC_01655647 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 389 FIFTH AVENUE / SUITE 700, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-31 | 2007-10-05 | Address | 389 FIFTH AVE., STE. 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-10-20 | 2005-08-12 | Name | FURLA 598, LLC |
2001-10-16 | 2003-10-20 | Name | FURLA SOHO, LLC |
2001-10-16 | 2005-10-31 | Address | 389 FIFTH AVENUE STE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090618000611 | 2009-06-18 | CERTIFICATE OF MERGER | 2009-07-01 |
071005002372 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051031000724 | 2005-10-31 | CERTIFICATE OF MERGER | 2005-10-31 |
051007002126 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
050812000459 | 2005-08-12 | CERTIFICATE OF AMENDMENT | 2005-08-12 |
031020000277 | 2003-10-20 | CERTIFICATE OF AMENDMENT | 2003-10-20 |
020520000163 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
020520000162 | 2002-05-20 | AFFIDAVIT OF PUBLICATION | 2002-05-20 |
011016000211 | 2001-10-16 | ARTICLES OF ORGANIZATION | 2001-10-16 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State