Search icon

YURMAN RETAIL NEW YORK, LLC

Company Details

Name: YURMAN RETAIL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542846
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-07-11 2023-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-10 2017-07-11 Address ATTN: LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-17 2015-07-10 Address ATTN LEGAL DEPARTMENT, 24 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-14 2014-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-14 2014-10-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-09 2013-08-14 Address 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-07-13 2011-08-09 Address 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724002947 2023-07-24 BIENNIAL STATEMENT 2023-07-01
210729000580 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190709060744 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170711006086 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150710006073 2015-07-10 BIENNIAL STATEMENT 2015-07-01
141017000008 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
130814001114 2013-08-14 CERTIFICATE OF CHANGE 2013-08-14
130726006047 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110809002694 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090714002144 2009-07-14 BIENNIAL STATEMENT 2009-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-04 No data 712 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data 712 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State