Search icon

FRYE RETAIL, LLC

Headquarter

Company Details

Name: FRYE RETAIL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2009 (15 years ago)
Entity Number: 3878022
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of FRYE RETAIL, LLC, KENTUCKY 0978666 KENTUCKY
Headquarter of FRYE RETAIL, LLC, ILLINOIS LLC_04207793 ILLINOIS

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2013-11-14 2019-04-15 Address 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2013-11-14 2019-04-15 Address 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2011-04-01 2013-11-14 Address SALANS LLP, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-11-12 2011-04-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061549 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190415001261 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15
171106006389 2017-11-06 BIENNIAL STATEMENT 2017-11-01
160912006121 2016-09-12 BIENNIAL STATEMENT 2015-11-01
131120006163 2013-11-20 BIENNIAL STATEMENT 2013-11-01
131114000328 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
111129002130 2011-11-29 BIENNIAL STATEMENT 2011-11-01
110401000151 2011-04-01 CERTIFICATE OF CHANGE 2011-04-01
100119000135 2010-01-19 CERTIFICATE OF PUBLICATION 2010-01-19
091112000668 2009-11-12 ARTICLES OF ORGANIZATION 2009-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State