Search icon

VARSITY BRANDS, LLC

Company Details

Name: VARSITY BRANDS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726342
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 KENNETT PIKE SUITE 302, WILMINGTON, DE, United States, 19807

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES DOS Process Agent 4001 KENNETT PIKE SUITE 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-09 2025-03-12 Address 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2023-03-01 2024-09-09 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-01 2024-09-09 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-02 2023-03-01 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-02-07 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-02-07 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-04-10 2019-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-10 2019-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-16 2017-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312003004 2025-03-12 BIENNIAL STATEMENT 2025-03-12
240909003202 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
230301003020 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220402000825 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210309060872 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190320060249 2019-03-20 BIENNIAL STATEMENT 2019-03-01
190207000026 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
170508006592 2017-05-08 BIENNIAL STATEMENT 2017-03-01
170410000169 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
150521000356 2015-05-21 CERTIFICATE OF PUBLICATION 2015-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State