Name: | BETSEY JOHNSON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Aug 2007 (18 years ago) |
Entity Number: | 3550772 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2024-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-02 | 2023-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-09-02 | 2023-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-01 | 2009-09-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001667 | 2024-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-12-06 |
230828000942 | 2023-08-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-08-25 |
110818002203 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090902000321 | 2009-09-02 | CERTIFICATE OF CHANGE | 2009-09-02 |
090826002187 | 2009-08-26 | BIENNIAL STATEMENT | 2009-08-01 |
071211000086 | 2007-12-11 | CERTIFICATE OF PUBLICATION | 2007-12-11 |
070801000700 | 2007-08-01 | APPLICATION OF AUTHORITY | 2007-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State