Search icon

INFORMA MARKETS FASHION (EAST) LLC

Company Details

Name: INFORMA MARKETS FASHION (EAST) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605477
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2015-03-10 2023-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-10 2023-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-01-23 2015-03-10 Address 131 WEST FIRST ST, DULUTH, MN, 55802, USA (Type of address: Service of Process)
2013-12-12 2014-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-12 2015-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-08 2020-08-31 Name ENK INTERNATIONAL, LLC
2007-12-14 2013-12-12 Address 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-12-14 2007-12-14 Name ENK, LLC
2007-12-14 2008-01-08 Name ENK, LLC

Filings

Filing Number Date Filed Type Effective Date
231207003803 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211207003011 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200831000096 2020-08-31 CERTIFICATE OF AMENDMENT 2020-08-31
200102060112 2020-01-02 BIENNIAL STATEMENT 2019-12-01
171204007871 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151216006192 2015-12-16 BIENNIAL STATEMENT 2015-12-01
150310000592 2015-03-10 CERTIFICATE OF CHANGE 2015-03-10
140123002336 2014-01-23 BIENNIAL STATEMENT 2013-12-01
131212000408 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
120119002146 2012-01-19 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State