Search icon

RETAILING ENTERPRISES LLC

Branch

Company Details

Name: RETAILING ENTERPRISES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Branch of: RETAILING ENTERPRISES LLC, Florida (Company Number L11000065337)
Entity Number: 4565661
ZIP code: 10528
County: Richmond
Place of Formation: Florida
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-04-21 2024-04-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-21 2024-04-15 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2020-04-24 2023-04-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-05-15 2023-04-21 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-05-15 2020-04-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002941 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230421001895 2022-08-25 CERTIFICATE OF CHANGE BY ENTITY 2022-08-25
220401000459 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200424060157 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180515000709 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3083816 OL VIO INVOICED 2019-09-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data

Date of last update: 25 Mar 2025

Sources: New York Secretary of State