Search icon

ALEXANDER MCQUEEN TRADING AMERICA, INC.

Company Details

Name: ALEXANDER MCQUEEN TRADING AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857746
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 Union Square West, 6th Floor, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ALEXANDER MCQUEEN TRADING AMERICAS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TAYLOR WARE Chief Executive Officer 1 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 1 UNION SQUARE WEST, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 22 LITTLE WEST 12TH STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2023-12-20 Address 22 LITTLE WEST 12TH STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220004258 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211214002136 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060184 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190604060444 2019-06-04 BIENNIAL STATEMENT 2017-12-01
SR-73725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151202000453 2015-12-02 APPLICATION OF AUTHORITY 2015-12-02

Date of last update: 31 Jan 2025

Sources: New York Secretary of State