Name: | CENTRIC ACCESSORIES GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975024 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-08-14 | Address | GENERAL COUNSEL, 350 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2024-07-01 | 2024-08-14 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2014-06-12 | 2019-02-20 | Name | GBG ACCESSORIES GROUP LLC |
2014-01-17 | 2024-07-01 | Address | 350 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2014-01-17 | 2024-07-01 | Address | GENERAL COUNSEL, 350 FIFTH AVENUE 9TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Registered Agent) |
2010-07-21 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-21 | 2014-01-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-21 | 2014-06-12 | Name | LF ACCESSORIES GROUP LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814003094 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
240701039570 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220712000743 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
210716002467 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190220000905 | 2019-02-20 | CERTIFICATE OF AMENDMENT | 2019-02-20 |
180705006369 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160705006579 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140728006027 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
140612000540 | 2014-06-12 | CERTIFICATE OF AMENDMENT | 2014-06-12 |
140117000823 | 2014-01-17 | CERTIFICATE OF CHANGE | 2014-01-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State