Search icon

RAG & BONE INDUSTRIES LLC

Headquarter

Company Details

Name: RAG & BONE INDUSTRIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Aug 2006 (19 years ago)
Entity Number: 3407006
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 425 WEST 13TH STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
RAG & BONE INDUSTRIES LLC DOS Process Agent 425 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
000-525-430
State:
Alabama
Type:
Headquarter of
Company Number:
9d7c1a9a-29b1-e811-9165-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20221895636
State:
COLORADO
Type:
Headquarter of
Company Number:
M22000018694
State:
FLORIDA
Type:
Headquarter of
Company Number:
2631775
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_12551215
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
205466654
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-04 2024-08-26 Address 425 WEST 13TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-08-14 2009-08-04 Address 425 W 13TH ST 3RD FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-08-30 2008-08-14 Address 80 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826001097 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220826003310 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200828060196 2020-08-28 BIENNIAL STATEMENT 2020-08-01
180824006110 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160823006176 2016-08-23 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130296 OL VIO INVOICED 2019-12-20 500 OL - Other Violation
3105520 OL VIO CREDITED 2019-10-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State