Search icon

AMERICAN GIRL BRANDS, LLC

Company Details

Name: AMERICAN GIRL BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640939
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
2024-01-10 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-10 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002708 2024-03-20 BIENNIAL STATEMENT 2024-03-20
240110004010 2024-01-10 CERTIFICATE OF CHANGE BY ENTITY 2024-01-10
220322002583 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200316060245 2020-03-16 BIENNIAL STATEMENT 2020-03-01
SR-49389 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49390 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180321006262 2018-03-21 BIENNIAL STATEMENT 2018-03-01
160303007022 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140314006331 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120329002156 2012-03-29 BIENNIAL STATEMENT 2012-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State