Search icon

VICTORINOX FASHION USA, INC.

Company Details

Name: VICTORINOX FASHION USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2010 (14 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4029228
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7 VICTORIA DRIVE, MONROE, CT, United States, 06468

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RENE HENRY STUTZ Chief Executive Officer 7 VICTORIA DRIVE, MONROE, CT, United States, 06468

History

Start date End date Type Value
2020-12-03 2022-12-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-01 2022-12-30 Address 7 VICTORIA DRIVE, MONROE, CT, 06468, USA (Type of address: Chief Executive Officer)
2013-01-31 2014-12-01 Address 96 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-12-10 2020-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230000891 2022-12-29 CERTIFICATE OF TERMINATION 2022-12-29
201203060259 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203006386 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006468 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006624 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130131006112 2013-01-31 BIENNIAL STATEMENT 2012-12-01
101210000182 2010-12-10 APPLICATION OF AUTHORITY 2010-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State