2021-02-02
|
2024-12-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-02-04
|
2021-02-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-02-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-11-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-08-05
|
2012-11-01
|
Address
|
875 AVENUE OF THE AMERICAS, SITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-08-05
|
2012-11-01
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-09-17
|
2011-08-05
|
Address
|
10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-09-17
|
2011-08-05
|
Address
|
10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-02-23
|
2008-09-17
|
Address
|
225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2006-10-06
|
2008-09-17
|
Address
|
225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
|
2006-10-06
|
2007-02-23
|
Address
|
225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2005-04-25
|
2006-10-06
|
Address
|
PERRY ELLIS INTERNATIONAL, INC, 3000 N.W. 107TH AVENUE, MIAMI, FL, 33172, USA (Type of address: Service of Process)
|
2005-02-24
|
2005-04-25
|
Address
|
PERRY ELLIS INTERNATIONAL INC., 3000 NW 107TH AVENUE, MIAMI, FL, 33131, USA (Type of address: Service of Process)
|