Name: | TOM FORD ECOMMERCE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2013 (11 years ago) |
Date of dissolution: | 17 Oct 2024 |
Entity Number: | 4479784 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 595 madison avenue,, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 595 madison avenue,, 18th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2024-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-10-30 | 2023-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001647 | 2024-10-17 | SURRENDER OF AUTHORITY | 2024-10-17 |
231006003764 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
211005000699 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191003062286 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171030006132 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151001006169 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140220000418 | 2014-02-20 | CERTIFICATE OF PUBLICATION | 2014-02-20 |
131030000135 | 2013-10-30 | APPLICATION OF AUTHORITY | 2013-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State