BACK MARKET INC

Name: | BACK MARKET INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2018 (7 years ago) |
Entity Number: | 5292143 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 41 Union Sq W 2nd FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THIBAUD HUG DE LARAUZE | Chief Executive Officer | 41 UNION SQ W 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THIBAUD HUG DE LARAUZE | DOS Process Agent | 41 Union Sq W 2nd FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 41 UNION SQ W 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 100 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-02-08 | Address | 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 100 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003812 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
230214000628 | 2023-02-14 | BIENNIAL STATEMENT | 2022-02-01 |
210714001144 | 2021-07-14 | AMENDMENT TO BIENNIAL STATEMENT | 2021-07-14 |
200206060076 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
SR-82066 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-06-02 | 2023-07-05 | Advertising/Misleading | NA | 0.00 | No Consumer Response |
2021-05-28 | 2021-06-24 | Advertising/Misleading | Yes | 0.00 | Resolved and Consumer Satisfied |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State