Name: | FASHION OUTLETS II LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2012 (12 years ago) |
Entity Number: | 4296407 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FASHION OUTLETS II LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005849 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002059 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200930060169 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
SR-61553 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61554 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180905007267 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906007428 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902007333 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
121120000026 | 2012-11-20 | CERTIFICATE OF PUBLICATION | 2012-11-20 |
120917000018 | 2012-09-17 | APPLICATION OF AUTHORITY | 2012-09-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State