Name: | GUESS & CO. NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2022 (3 years ago) |
Entity Number: | 6384128 |
ZIP code: | 10004 |
County: | Albany |
Place of Formation: | New York |
Address: | 42 BROADWAY FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
FILEJET INC. | DOS Process Agent | 42 BROADWAY FL. 12, SUITE 12-300, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-04 | 2024-07-15 | Address | NY, USA (Type of address: Registered Agent) |
2024-05-04 | 2024-07-15 | Address | 42 BROADWAY FL. 12, SUITE 12-300, NEW YORK, NY, 10004, 1617, USA (Type of address: Service of Process) |
2024-04-09 | 2024-05-04 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2024-04-09 | 2024-05-04 | Address | NY, USA (Type of address: Registered Agent) |
2023-08-05 | 2024-04-09 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715000813 | 2024-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-12 |
240504000444 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
240409000169 | 2024-04-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-04-08 |
230805000386 | 2023-08-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-04 |
230803001954 | 2023-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-02 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State