Search icon

LACOSTE FOOTWEAR USA, LLC

Company Details

Name: LACOSTE FOOTWEAR USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 2003 (22 years ago)
Date of dissolution: 30 Oct 2018
Entity Number: 2964748
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-14 2018-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-10-14 2018-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37964 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37963 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181030000449 2018-10-30 CERTIFICATE OF TERMINATION 2018-10-30
180330000551 2018-03-30 CERTIFICATE OF AMENDMENT 2018-03-30
180330000556 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
171002006175 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006049 2015-10-01 BIENNIAL STATEMENT 2015-10-01
140718002108 2014-07-18 BIENNIAL STATEMENT 2013-10-01
031209000276 2003-12-09 AFFIDAVIT OF PUBLICATION 2003-12-09
031209000273 2003-12-09 AFFIDAVIT OF PUBLICATION 2003-12-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State