Search icon

TOP DRAWER LINGERIE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARGARET M DOYLE DOS Process Agent 26 Sandra Rd, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
MARGARET M DOYLE Chief Executive Officer 26 SANDRA RD, EAST HAMPTON, NY, United States, 11937

History

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

Filings

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