Name: | ERNOS OUTLET USA B.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 2006 (19 years ago) |
Date of dissolution: | 10 Apr 2015 |
Entity Number: | 3321333 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Netherlands |
Principal Address: | 599 BROADWAY 11TH FLR, NEW YORK, NY, United States, 10012 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOS VAN TILBURG | Chief Executive Officer | JOAN MUYSKENWEG 39, AMSTERDAM-DUIVENDRECHT, Netherlands, 1114-AN |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-06 | 2014-02-14 | Address | C/O KEIENBERGWEG 100, AMSTERDAM 20, NLD (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-03-06 | Address | 599 BROADWAY 11TH FLR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150410000481 | 2015-04-10 | CERTIFICATE OF TERMINATION | 2015-04-10 |
140214006184 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120306002806 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
100816002046 | 2010-08-16 | BIENNIAL STATEMENT | 2010-02-01 |
080222003169 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State