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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RENE HENRY STUTZ | Chief Executive Officer | 7 VICTORIA DRIVE, MONROE, CT, United States, 06468 |
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) |
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