Search icon

THE KYLIE SHOP, INC.

Company Details

Name: THE KYLIE SHOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5090084
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, United States, 90069

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
KYLIE JENNER Chief Executive Officer 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, United States, 90069

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-11 Address 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-15 2025-02-11 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-02-11 Address 1 ROCKEFELLER PLAZA, SUITE 1204, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-03-15 2024-03-15 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-15 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-15 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2023-02-23 2024-03-15 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-02-17 2023-02-23 Address 9255 SUNSET BLVD., 2ND FLOOR, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211004079 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240315002245 2024-03-03 CERTIFICATE OF CHANGE BY ENTITY 2024-03-03
230223003546 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210217060571 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060693 2019-02-04 BIENNIAL STATEMENT 2019-02-01
190128000562 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170222000913 2017-02-22 APPLICATION OF AUTHORITY 2017-02-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State