GOLD TOE BRANDS, INC.

Name: | GOLD TOE BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1990 (35 years ago) |
Entity Number: | 1428824 |
ZIP code: | 29492 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1980 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492 |
Name | Role | Address |
---|---|---|
ERIC H. LEHMAN | Chief Executive Officer | 1980 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492 |
Name | Role | Address |
---|---|---|
GILDAN USA INC | DOS Process Agent | 1980 CLEMENTS FERRY RD, CHARLESTON, SC, United States, 29492 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2014-03-24 | Address | 514 WEST 21ST STREET, NEWTON, NC, 28658, USA (Type of address: Chief Executive Officer) |
2011-04-28 | 2014-03-24 | Address | 48 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-04-28 | 2014-03-24 | Address | 48 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-04-05 | 2011-04-28 | Address | 661 PLAID ST, BURLINGTON, NC, 00000, USA (Type of address: Chief Executive Officer) |
2000-04-21 | 2011-04-28 | Address | 48 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324006073 | 2014-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
110428002664 | 2011-04-28 | BIENNIAL STATEMENT | 2010-03-01 |
080401002982 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
061030002732 | 2006-10-30 | BIENNIAL STATEMENT | 2006-03-01 |
040405002069 | 2004-04-05 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State