Name: | THE COLLECTED GROUP RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2010 (14 years ago) |
Entity Number: | 3986469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE COLLECTED GROUP RETAIL, LLC, FLORIDA | M16000001597 | FLORIDA |
Headquarter of | THE COLLECTED GROUP RETAIL, LLC, CONNECTICUT | 1094964 | CONNECTICUT |
Headquarter of | THE COLLECTED GROUP RETAIL, LLC, ILLINOIS | LLC_05693888 | ILLINOIS |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-24 | 2017-03-22 | Address | 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2012-04-06 | 2017-08-11 | Name | KSA RETAIL LLC |
2012-04-03 | 2012-04-06 | Name | SKA RETAIL, LLC |
2010-08-19 | 2012-04-03 | Name | 1200 MADISON LLC |
2010-08-19 | 2012-12-24 | Address | 1200 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060285 | 2021-03-31 | BIENNIAL STATEMENT | 2020-08-01 |
190805061323 | 2019-08-05 | BIENNIAL STATEMENT | 2018-08-01 |
SR-102167 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170811000188 | 2017-08-11 | CERTIFICATE OF AMENDMENT | 2017-08-11 |
170322000487 | 2017-03-22 | CERTIFICATE OF CHANGE | 2017-03-22 |
160803006687 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140811006872 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
130612000966 | 2013-06-12 | CERTIFICATE OF PUBLICATION | 2013-06-12 |
130604000086 | 2013-06-04 | CERTIFICATE OF PUBLICATION | 2013-06-04 |
121224006141 | 2012-12-24 | BIENNIAL STATEMENT | 2012-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-10-10 | No data | 201 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | 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