Name: | FENIX USA RETAIL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4719868 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | FENIX USA RETAIL, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FJALLRAVEN USA RETAIL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-08 | 2023-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-08 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-06 | 2023-03-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-09-11 | 2019-03-06 | Address | 1900 TAYLOR AVENUE, LOUISVILLE, CO, 80027, USA (Type of address: Service of Process) |
2015-03-04 | 2015-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001336 | 2023-10-03 | CERTIFICATE OF AMENDMENT | 2023-10-03 |
230308003415 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210304060790 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190306060555 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171117006141 | 2017-11-17 | BIENNIAL STATEMENT | 2017-03-01 |
150911000719 | 2015-09-11 | CERTIFICATE OF CHANGE | 2015-09-11 |
150527000538 | 2015-05-27 | CERTIFICATE OF PUBLICATION | 2015-05-27 |
150304000105 | 2015-03-04 | APPLICATION OF AUTHORITY | 2015-03-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State