Search icon

PATRIOT OUTFITTERS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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