Search icon

VESTIAIRE COLLECTIVE USA, INC

Company Details

Name: VESTIAIRE COLLECTIVE USA, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 2012 (12 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 4324772
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 850 3RD AVENUE, SUITE 301, BROOKLYN, NY, United States, 11232

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MAXIMILIAN BITTNER Chief Executive Officer 850 3RD AVENUE, SUITE 301, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-10-31 Address 850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-08-23 2022-08-23 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-08-23 2022-08-23 Address 850 3RD AVENUE, SUITE 301, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-10-31 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-08-23 2024-10-31 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-23 2024-10-31 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-11-02 2022-08-23 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-03-11 2022-08-23 Address 601 WEST 26TH STREET, SUITE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031002570 2024-10-30 CERTIFICATE OF TERMINATION 2024-10-30
221123001230 2022-11-23 BIENNIAL STATEMENT 2022-11-01
220823000823 2022-08-23 AMENDMENT TO BIENNIAL STATEMENT 2022-08-23
201102063065 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190311002000 2019-03-11 BIENNIAL STATEMENT 2018-11-01
180201000127 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
121127000894 2012-11-27 APPLICATION OF AUTHORITY 2012-11-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State