TWEEN BRANDS, INC.

Name: | TWEEN BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1992 (34 years ago) |
Entity Number: | 1602220 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8323 WALTON PKWY, NEW ALBANY, NY, United States, 43054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GILBERT NATHAN | Chief Executive Officer | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-02 | 2020-01-21 | Address | 8323 WALTON PKWY, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2016-01-04 | 2018-01-02 | Address | 8323 WALTON PKWY, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2016-01-04 | Address | 8323 WALTON PKWY, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2017-05-08 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-12 | 2004-02-19 | Address | 3885 MORSE ROAD, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220110002387 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200121060449 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180102008249 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170508000390 | 2017-05-08 | CERTIFICATE OF CHANGE | 2017-05-08 |
160104006160 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State