Search icon

A.B.S. CLOTHING COLLECTION, INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
STANLEY P. SILVERSTEIN Chief Executive Officer 501 SEVENTH AVE., NEW YORK, NY, United States, 10016

History

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)

Filings

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