Name: | CASUAL MALE RBT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2004 (20 years ago) |
Entity Number: | 3115020 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-18 | 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 |
---|---|---|---|
241001031047 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221024001885 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201014060208 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39918 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39917 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181003006284 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161019006049 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141008006217 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121004006076 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101101002470 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State