Name: | F&T APPAREL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Aug 2011 (14 years ago) |
Entity Number: | 4125629 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-04 | 2024-07-02 | Address | LORI NEMBIRKOW, 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2017-11-30 | 2019-11-04 | Address | ROBERT K. SMITS, 350 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-08-26 | 2017-11-30 | Address | ROBERT K. SMITS, 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-02 | 2013-08-26 | Address | ATTN: ROBERT K. SMITS, ESQ., 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702003281 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
191104061888 | 2019-11-04 | BIENNIAL STATEMENT | 2019-08-01 |
171130006012 | 2017-11-30 | BIENNIAL STATEMENT | 2017-08-01 |
130826006314 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
121005001353 | 2012-10-05 | CERTIFICATE OF PUBLICATION | 2012-10-05 |
110802000723 | 2011-08-02 | APPLICATION OF AUTHORITY | 2011-08-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State