Search icon

STITCH FIX, INC.

Company Details

Name: STITCH FIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2017 (8 years ago)
Entity Number: 5116777
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1 MONTGOMERY STREET, SUITE 1500, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
STITCH FIX, INC. 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

Chief Executive Officer

Name Role Address
KATRINA LAKE Chief Executive Officer 1 MONTGOMERY STREET, SUITE 1500, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 1 MONTGOMERY STREET, SUITE 1500, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2021-04-28 2023-04-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-11 2023-04-05 Address 1 MONTGOMERY STREET, SUITE 1500, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230405000307 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060333 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190411061269 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-78465 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170407000453 2017-04-07 APPLICATION OF AUTHORITY 2017-04-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State