Search icon

ALFRED DUNHILL AMERICAS, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
richemont north americas, inc. DOS Process Agent 3 enterprise dr., ste 300, SHELTON, CT, United States, 06484

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ALFRED DUNHILL AMERICAS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State