Search icon

COBALT FASHION LLC

Company Details

Name: COBALT FASHION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774423
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
COBALT FASHION LLC LEGAL DEPARTMENT DOS Process Agent 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10118

Agent

Name Role Address
RICHARD N. DARLING Agent 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018

History

Start date End date Type Value
2023-02-15 2025-02-26 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2023-02-15 2025-02-26 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2021-02-23 2023-02-15 Address 350 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2019-02-19 2021-02-23 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-08 2019-02-19 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-06-08 2023-02-15 Address 1359 BROADWAY, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-08-20 2018-06-08 Address 1359 BROADWAY 18TH FL., NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2015-05-21 2018-02-28 Name GSCM LLC
2015-04-21 2018-06-08 Address LF DISTRIBUTION HOLDINGS INC., 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-02-06 2015-04-21 Address LF USA INC., 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000764 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230215001423 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210223060153 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190219060432 2019-02-19 BIENNIAL STATEMENT 2019-02-01
180608000090 2018-06-08 CERTIFICATE OF CHANGE 2018-06-08
180228000047 2018-02-28 CERTIFICATE OF AMENDMENT 2018-02-28
170216006248 2017-02-16 BIENNIAL STATEMENT 2017-02-01
150820000270 2015-08-20 CERTIFICATE OF CHANGE 2015-08-20
150521000548 2015-05-21 CERTIFICATE OF AMENDMENT 2015-05-21
150421006220 2015-04-21 BIENNIAL STATEMENT 2015-02-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State