Name: | UNDER ARMOUR RETAIL OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2007 (17 years ago) |
Entity Number: | 3552390 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Maryland |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-06 | 2023-08-11 | Address | 1020 HULL STREET, 3RD FLOOR, BALTIMORE, MD, 21230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000900 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210827000590 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
190805060283 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006916 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803008339 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006415 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
111007002520 | 2011-10-07 | BIENNIAL STATEMENT | 2011-08-01 |
090928002831 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
070806000381 | 2007-08-06 | APPLICATION OF AUTHORITY | 2007-08-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-03-15 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2629858 | CL VIO | INVOICED | 2017-06-23 | 350 | CL - Consumer Law Violation |
2581794 | CL VIO | CREDITED | 2017-03-29 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-15 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State