Name: | ORLANDO BATHING SUIT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2009 (16 years ago) |
Entity Number: | 3807035 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, SUITE 400, ALBANY, FL, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 400, ALBANY, FL, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2024-05-15 | Address | 80 STATE STREET, SUITE 400, ALBANY, FL, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-10 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-12-10 | 2015-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-05-06 | 2010-12-10 | Address | 745 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515001388 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
191230060216 | 2019-12-30 | BIENNIAL STATEMENT | 2019-05-01 |
150504006730 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130717006179 | 2013-07-17 | BIENNIAL STATEMENT | 2013-05-01 |
101210000441 | 2010-12-10 | CERTIFICATE OF CHANGE | 2010-12-10 |
090820000358 | 2009-08-20 | CERTIFICATE OF PUBLICATION | 2009-08-20 |
090506000315 | 2009-05-06 | APPLICATION OF AUTHORITY | 2009-05-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-02-22 | No data | 3 E 17TH ST, Manhattan, NEW YORK, NY, 10003 | 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