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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
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