Search icon

PERRY ELLIS MENSWEAR, LLC

Company Details

Name: PERRY ELLIS MENSWEAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165675
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
PERRY ELLIS MENSWEAR, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-02-04 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-18 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-09-18 2011-08-05 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-02-23 2008-09-18 Address 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706000302 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
230201000473 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210202060940 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060398 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-90533 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90532 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170201006693 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202008172 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007107 2013-02-04 BIENNIAL STATEMENT 2013-02-01
120827000211 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-21 No data 105 GREENE ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-03 No data 1077 6TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1591223 CLATE INVOICED 2014-02-14 100 Late Fee
1581759 CL VIO INVOICED 2014-02-03 175 CL - Consumer Law Violation
1547265 CL VIO CREDITED 2013-12-30 175 CL - Consumer Law Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State