CLUETT, PEABODY & CO, INC.
Headquarter
Name: | CLUETT, PEABODY & CO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1990 (35 years ago) |
Entity Number: | 1428675 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 48 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
JOSEPH ROSATO | Chief Executive Officer | 48 W 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2004-04-05 | Address | 48 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-04-20 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1998-04-20 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1990-03-08 | 1991-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-03-08 | 1993-04-29 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040405002067 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
020312002116 | 2002-03-12 | BIENNIAL STATEMENT | 2002-03-01 |
000421002049 | 2000-04-21 | BIENNIAL STATEMENT | 2000-03-01 |
980420002704 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
940405002808 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State