Name: | THE WORTH COLLECTION, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2006 (18 years ago) |
Entity Number: | 3433377 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 520 8TH AVE. 23RD FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID F DEFEO | Chief Executive Officer | 520 8TH AVE. 23RD FL., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-05-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-11-23 | 2012-11-07 | Address | 37 WEST 57TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2012-11-07 | Address | 37 WEST 57TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2009-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-10 | 2010-11-23 | Address | 520 EIGHTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2010-11-23 | Address | 520 EIGHTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-11-06 | 2009-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-06 | 2009-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518000875 | 2021-05-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-06-17 |
SR-45134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-45133 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150924006139 | 2015-09-24 | BIENNIAL STATEMENT | 2014-11-01 |
121107006618 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101123002737 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
090601000470 | 2009-06-01 | CERTIFICATE OF CHANGE | 2009-06-01 |
081210003167 | 2008-12-10 | BIENNIAL STATEMENT | 2008-11-01 |
061106000037 | 2006-11-06 | APPLICATION OF AUTHORITY | 2006-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State