Search icon

CENTRIC ACCESSORIES GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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

Filings

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