Search icon

TIFFANY AND COMPANY U.S. SALES, LLC

Company Details

Name: TIFFANY AND COMPANY U.S. SALES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2016 (8 years ago)
Entity Number: 5039868
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WATZSNNAE257 2024-10-18 15 SYLVAN WAY, PARSIPPANY, NJ, 07054, 3800, USA 200 FIFTH AVE, NEW YORK, NY, 10010, 3307, USA

Business Information

URL www.tiffany.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2020-11-03
Entity Start Date 1868-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339910, 813410, 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA WOOP
Address 15 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA
Government Business
Title PRIMARY POC
Name KATHLEEN NOONAN
Address 200 FIFTH AVE, NEW YORK, NY, 10010, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TIFFANY AND COMPANY U.S. SALES, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114003869 2024-11-14 BIENNIAL STATEMENT 2024-11-14
221129002444 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201113060565 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-77017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77016 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181105006720 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170307000028 2017-03-07 CERTIFICATE OF PUBLICATION 2017-03-07
161117000259 2016-11-17 APPLICATION OF AUTHORITY 2016-11-17

Date of last update: 31 Jan 2025

Sources: New York Secretary of State