Name: | ALFRED DUNHILL AMERICAS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 11 Feb 2025 |
Entity Number: | 2748715 |
ZIP code: | 06484 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 enterprise dr., ste 300, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
richemont north americas, inc. | DOS Process Agent | 3 enterprise dr., ste 300, SHELTON, CT, United States, 06484 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002620 | 2025-02-11 | SURRENDER OF AUTHORITY | 2025-02-11 |
240328002505 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220329001319 | 2022-03-29 | BIENNIAL STATEMENT | 2022-03-01 |
200327060019 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-35023 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35022 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180322002012 | 2018-03-22 | BIENNIAL STATEMENT | 2018-03-01 |
160310006333 | 2016-03-10 | BIENNIAL STATEMENT | 2016-03-01 |
140520002269 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120430002166 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State