Name: | A.B.S. CLOTHING COLLECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1992 (33 years ago) |
Entity Number: | 1620815 |
ZIP code: | 90021 |
County: | New York |
Place of Formation: | California |
Address: | 1231 LONG BEACH AVE, LOS ANGELES, CA, United States, 90021 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STANLEY P. SILVERSTEIN | Chief Executive Officer | 501 SEVENTH AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-22 | 2004-03-29 | Address | C/O WARNACO INC., 90 PARK AVE / 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2016-12-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-04-13 | 2002-03-22 | Address | C/O WARNACO INC, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2016-12-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-05-15 | 2000-04-13 | Address | 1231 LONG BEACH AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161222000149 | 2016-12-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-12-22 |
161208000726 | 2016-12-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-01-07 |
040329002511 | 2004-03-29 | BIENNIAL STATEMENT | 2004-03-01 |
020322002548 | 2002-03-22 | BIENNIAL STATEMENT | 2002-03-01 |
000413002817 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State