Name: | BLOOMINGDALE'S MERCHANDISING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 02 Feb 2022 |
Entity Number: | 3138756 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | BLOOMINGDALE'S MERCHANDISING, LLC |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-30 | 2022-02-03 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-30 | 2022-02-03 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-06-05 | 2020-06-05 | Name | BLOOMINGDALE'S MERCHANDISING, LLC |
2017-09-27 | 2020-06-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-09-27 | 2020-06-30 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203000164 | 2022-02-02 | CERTIFICATE OF TERMINATION | 2022-02-02 |
210108060275 | 2021-01-08 | BIENNIAL STATEMENT | 2020-12-01 |
200630000079 | 2020-06-30 | CERTIFICATE OF CHANGE | 2020-06-30 |
200605000279 | 2020-06-05 | CERTIFICATE OF AMENDMENT | 2020-06-05 |
181218006208 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State