Name: | TOP DRAWER LINGERIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1991 (34 years ago) |
Entity Number: | 1520174 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 Sandra Rd, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET M DOYLE | DOS Process Agent | 26 Sandra Rd, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
MARGARET M DOYLE | Chief Executive Officer | 26 SANDRA RD, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 53 THE CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 26 SANDRA RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2024-10-17 | Address | 53 THE CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1999-03-17 | 2024-10-17 | Address | 53 THE CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1993-05-03 | 1999-03-17 | Address | 13 WOODHOLLOW DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-03-17 | Address | 13 WOODHOLLOW DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1991-03-29 | 1999-03-17 | Address | 13 WOODHOLLOW DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1991-03-29 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000657 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
010413002322 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
990317002379 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970307002089 | 1997-03-07 | BIENNIAL STATEMENT | 1997-03-01 |
940331002159 | 1994-03-31 | BIENNIAL STATEMENT | 1994-03-01 |
930503002915 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
910329000427 | 1991-03-29 | CERTIFICATE OF INCORPORATION | 1991-03-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State