Search icon

SEALY ECOMMERCE, LLC

Company Details

Name: SEALY ECOMMERCE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2016 (9 years ago)
Authority Date: 05 Feb 2016 (9 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0943512
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1000 TEMPUR WAY, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1269872 1000 TEMPUR WAY, LEXINGTON, KY, 40511 1000 TEMPUR WAY, LEXINGTON, KY, 40511 800-878-8889

Filings since 2016-09-14

Form type 424B3
File number 333-212943-19
Filing date 2016-09-14
File View File

Filings since 2016-09-13

Form type EFFECT
File number 333-212943-19
Filing date 2016-09-13
File View File

Filings since 2016-09-09

Form type S-4/A
File number 333-212943-19
Filing date 2016-09-09
File View File

Filings since 2016-08-05

Form type S-4
File number 333-212943-19
Filing date 2016-08-05
File View File

Filings since 2016-03-08

Form type EFFECT
File number 333-209511-25
Filing date 2016-03-08
File View File

Filings since 2016-03-08

Form type 424B3
File number 333-209511-25
Filing date 2016-03-08
File View File

Filings since 2016-02-22

Form type UPLOAD
Filing date 2016-02-22
File View File

Filings since 2016-02-12

Form type S-4
File number 333-209511-25
Filing date 2016-02-12
File View File

Filings since 2013-07-26

Form type EFFECT
File number 333-189063-27
Filing date 2013-07-26
File View File

Filings since 2013-07-26

Form type 424B3
File number 333-189063-27
Filing date 2013-07-26
File View File

Filings since 2013-07-12

Form type S-4/A
File number 333-189063-27
Filing date 2013-07-12
File View File

Filings since 2013-07-02

Form type UPLOAD
Filing date 2013-07-02
File View File

Filings since 2013-06-04

Form type S-4
File number 333-189063-27
Filing date 2013-06-04
File View File

Filings since 2004-04-23

Form type 424B3
File number 333-109054-07
Filing date 2004-04-23
File View File

Filings since 2004-04-14

Form type S-4/A
File number 333-109054-07
Filing date 2004-04-14
File View File

Filings since 2004-04-05

Form type S-4/A
File number 333-109054-07
Filing date 2004-04-05
File View File

Filings since 2004-02-27

Form type S-4/A
File number 333-109054-07
Filing date 2004-02-27
File View File

Filings since 2003-11-25

Form type S-4/A
File number 333-109054-07
Filing date 2003-11-25
File View File

Manager

Name Role
Bhaskar Rao Manager
Mohammad Vakil Manager
David C Hochwalt Manager
H Clifford Buster Manager
Steven H Rusing Manager
Carla D McCarty Manager
James H Schockett Manager

Member

Name Role
Sealy Mattress Company Member

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Former Company Names

Name Action
COCOON INTERNATIONAL SALES, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-13
Amended Cert of Authority 2023-09-18
Annual Report 2023-05-11
Annual Report 2022-05-24
Annual Report 2021-06-04
Annual Report 2020-06-18
Annual Report 2019-05-13
Annual Report 2018-06-12
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-02

Sources: Kentucky Secretary of State