Name: | VOLCOM RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 2008 (17 years ago) |
Date of dissolution: | 04 Nov 2014 |
Entity Number: | 3658676 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1740 MONROVIA AVENUE, COSTA MESA, CA, United States, 92627 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JASON STERIS | Chief Executive Officer | 1740 MONROVIA AVE, COST MESA, CA, United States, 92627 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2014-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-01 | 2012-08-27 | Address | 274 MADISON AVE, STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-06-01 | 2014-04-01 | Address | 1740 MONROVIA AVE, COST MESA, CA, 92627, USA (Type of address: Chief Executive Officer) |
2010-04-27 | 2012-06-01 | Address | 1740 MONROVIA AVENUE, COSTA MESA, CA, 92627, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2012-06-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-07-23 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-15 | 2009-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-97677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-97676 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141104000180 | 2014-11-04 | CERTIFICATE OF TERMINATION | 2014-11-04 |
140401006455 | 2014-04-01 | BIENNIAL STATEMENT | 2014-04-01 |
120827000183 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120601002116 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100427002182 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
090723000435 | 2009-07-23 | CERTIFICATE OF CHANGE | 2009-07-23 |
080415000529 | 2008-04-15 | APPLICATION OF AUTHORITY | 2008-04-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-25 | No data | 446 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-01-29 | No data | 446 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State