Name: | FURLA LICENSING (USA), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 02 Jan 2013 |
Entity Number: | 3800200 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 389 FIFTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 389 FIFTH AVENUE, SUITE 700, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2013-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-15 | 2013-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-20 | 2012-08-15 | Address | C/O FURLA (USA), INC., 389 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130102000068 | 2013-01-02 | SURRENDER OF AUTHORITY | 2013-01-02 |
120815000096 | 2012-08-15 | CERTIFICATE OF CHANGE | 2012-08-15 |
110502002812 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090812000081 | 2009-08-12 | CERTIFICATE OF PUBLICATION | 2009-08-12 |
090420000210 | 2009-04-20 | APPLICATION OF AUTHORITY | 2009-04-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State