Search icon

H P BOYSWEAR INC.

Company Details

Name: H P BOYSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428330
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002
Address: ATTN: JONATHAN TILLEM, 666 5TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES S HADDAD Chief Executive Officer 90 EAST 5TH STREET, BAYONNE, NJ, United States, 07002

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM & BALLON DOS Process Agent ATTN: JONATHAN TILLEM, 666 5TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-06-21 1998-03-26 Address ATTN: JONATHAN TILLEM, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-10-18 1993-06-21 Address ATT: HERBERT KAHN, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-03-07 1991-10-18 Address 40 WEST 57TH STREET, ATT: HERBERT KHAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307007263 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120413002989 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100428002700 2010-04-28 BIENNIAL STATEMENT 2010-03-01
081112003158 2008-11-12 BIENNIAL STATEMENT 2008-03-01
060518002487 2006-05-18 BIENNIAL STATEMENT 2006-03-01
040304002516 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020307002503 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000317002311 2000-03-17 BIENNIAL STATEMENT 2000-03-01
980326002151 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940405002088 1994-04-05 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State