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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1269872 | 1000 TEMPUR WAY, LEXINGTON, KY, 40511 | 1000 TEMPUR WAY, LEXINGTON, KY, 40511 | 800-878-8889 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Sealy Mattress Company | Member |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Action |
---|---|
COCOON INTERNATIONAL SALES, LLC | Old Name |
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