Search icon

BATH & BODY WORKS, LLC

Company Details

Name: BATH & BODY WORKS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2006 (19 years ago)
Entity Number: 3384885
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-25 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-07-25 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002272 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240725001522 2024-07-24 CERTIFICATE OF CHANGE BY ENTITY 2024-07-24
220713001005 2022-07-13 BIENNIAL STATEMENT 2022-07-01
220614002248 2022-06-14 BIENNIAL STATEMENT 2020-07-01
SR-44276 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44277 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140723006448 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120720006583 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100805002125 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080721002011 2008-07-21 BIENNIAL STATEMENT 2008-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 1932 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-06 No data 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-22 No data 444 86TH ST, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-03 No data 3121 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 470 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-28 No data 441 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 7048 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-26 No data 411 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-14 No data 441 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 304 PARK AVE S, Manhattan, NEW YORK, NY, 10010 No Violation Issued 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
3036075 SL VIO INVOICED 2019-05-16 2000 SL - Sick Leave Violation
210675 OL VIO INVOICED 2013-04-11 250 OL - Other Violation
126315 CL VIO INVOICED 2011-04-15 1200 CL - Consumer Law Violation
61541 CL VIO INVOICED 2006-11-28 250 CL - Consumer Law Violation
30565 CL VIO INVOICED 2004-04-20 150 CL - Consumer Law Violation

Date of last update: 18 Jan 2025

Sources: New York Secretary of State