Name: | BRUNELLO CUCINELLI USA RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Jan 2020 |
Entity Number: | 3547697 |
ZIP code: | 10118 |
County: | Westchester |
Place of Formation: | New York |
Address: | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
HARI K. SAMAROO, P.C. | Agent | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
C/O HARI K. SAMAROO, P.C. | DOS Process Agent | EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-28 | 2017-10-11 | Address | C/O PALMA SETTIMI, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2011-07-29 | 2012-12-28 | Address | 7 SUTTON PL, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2007-08-06 | 2018-03-01 | Name | CUCINELLI HOLDING CO., LLC |
2007-07-25 | 2007-08-06 | Name | CUCINELLI WC, LLC |
2007-07-25 | 2011-07-29 | Address | 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191205000128 | 2019-12-05 | CERTIFICATE OF MERGER | 2020-01-01 |
190709061096 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
180301000384 | 2018-03-01 | CERTIFICATE OF AMENDMENT | 2018-03-01 |
171011000437 | 2017-10-11 | CERTIFICATE OF CHANGE | 2017-10-11 |
170727006232 | 2017-07-27 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State