Search icon

VOLCOM RETAIL, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JASON STERIS Chief Executive Officer 1740 MONROVIA AVE, COST MESA, CA, United States, 92627

History

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)

Filings

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

Inspections

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