Name: | 5TH KORE APPAREL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2022 (3 years ago) |
Entity Number: | 6365164 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-04-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-06 | 2025-04-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-01-19 | 2025-01-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-01-19 | 2025-01-06 | Address | 1380 Johnsonville Rd, Johnsonville, NY, 12094, USA (Type of address: Service of Process) |
2022-01-17 | 2024-01-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404002682 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
250106000931 | 2025-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-03 |
240119000720 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
220117000272 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
220103003948 | 2022-01-03 | ARTICLES OF ORGANIZATION | 2022-01-03 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State