Search icon

THE WORTH COLLECTION, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID F DEFEO Chief Executive Officer 520 8TH AVE. 23RD FL., NEW YORK, NY, United States, 10018

History

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)

Filings

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