AMERICAN GIRL RETAIL, INC.

Name: | AMERICAN GIRL RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2013 (12 years ago) |
Entity Number: | 4476730 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2330 Eagle Drive, MIDDLETON, WI, United States, 53562 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMIE CYGIELMAN | Chief Executive Officer | 2330 EAGLE DRIVE, MIDDLETON, WI, United States, 53562 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-135774 | Alcohol sale | 2023-09-07 | 2023-09-07 | 2025-09-30 | 75 ROCKEFELLER PLAZA, NEW YORK, New York, 10019 | Restaurant |
AEB-17-01361 | Appearance Enhancement Business License | 2017-07-10 | No data | 2025-07-10 | 75 Rockefeller Plz, New York, NY, 10019-6908 | No data |
AEB-17-01361 | DOSAEBUSINESS | 2017-07-10 | No data | 2025-07-10 | 75 Rockefeller Plz, New York, NY, 10019 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 2330 EAGLE DRIVE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-01-10 | Address | 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 2330 EAGLE DRIVE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2023-10-30 | Address | 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-01-10 | Address | 8400 FAIRWAY PLACE, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004032 | 2024-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-10 |
231030019895 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211029002584 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191029060311 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65334 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State