Name: | CONE DENIM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jul 2004 (21 years ago) |
Entity Number: | 3083936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-02 | Address | 804 GREEN VALLEY RD, TAX DEPT, GREENSBORO, NC, 27408, USA (Type of address: Service of Process) |
2016-08-01 | 2018-07-02 | Address | 804 GREEN VALLEY RD, TAX DEPT, GREENSBORO, NC, 27408, USA (Type of address: Service of Process) |
2004-07-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-28 | 2016-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220701000897 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200702061104 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-39508 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180702006955 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160801002040 | 2016-08-01 | BIENNIAL STATEMENT | 2016-07-01 |
100622002098 | 2010-06-22 | BIENNIAL STATEMENT | 2010-07-01 |
080709002089 | 2008-07-09 | BIENNIAL STATEMENT | 2008-07-01 |
060721002192 | 2006-07-21 | BIENNIAL STATEMENT | 2006-07-01 |
041105000402 | 2004-11-05 | AFFIDAVIT OF PUBLICATION | 2004-11-05 |
041105000399 | 2004-11-05 | AFFIDAVIT OF PUBLICATION | 2004-11-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State