Entity Name: | ALEXANDER MCQUEEN TRADING LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 14 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Dec 2017 (7 years ago) |
Document Number: | F12000000838 |
FEI/EIN Number | 412042315 |
Mail Address: | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Address: | 430 WEST 14TH STREET #402-A, NEW YORK, NY, 10014 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HOTTOT CYRIL | Director | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
SACKEBANDT BENOIT | Director | 76/78 CLERKENWELL ROAD, LONDON U.K. EC1M 5QA, XX |
Name | Role | Address |
---|---|---|
MARRA NICOLE | Secretary | 685 FIFTH AVE 16TH FLOOR, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000026191 | ALEXANDER MCQUEEN | EXPIRED | 2012-03-15 | 2017-12-31 | No data | 50 HARTZ WAY, SECAUCUS, NJ, 07094 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-12-14 | No data | No data |
REGISTERED AGENT CHANGED | 2017-12-14 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2017-12-14 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-29 |
Foreign Profit | 2012-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State