Name: | PATRIOT OUTFITTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2013 (12 years ago) |
Entity Number: | 4417109 |
ZIP code: | 10005 |
County: | Jefferson |
Place of Formation: | Kansas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-28 | 2020-06-24 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, 000, USA (Type of address: Service of Process) |
2014-09-15 | 2020-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-15 | 2019-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-13 | 2014-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601004342 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210910002533 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
200624000389 | 2020-06-24 | CERTIFICATE OF CHANGE | 2020-06-24 |
190628060289 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170606006882 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
140915000397 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
130909000127 | 2013-09-09 | CERTIFICATE OF PUBLICATION | 2013-09-09 |
130613000009 | 2013-06-13 | APPLICATION OF AUTHORITY | 2013-06-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State