Search icon

BLANCHE LINGERIE

Company Details

Name: BLANCHE LINGERIE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 28 Jan 2003
Entity Number: 1736207
ZIP code: 10016
County: New York
Place of Formation: Delaware
Foreign Legal Name: BLANCHE INC.
Fictitious Name: BLANCHE LINGERIE
Address: WARNACO INC., 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 470 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
STANLEY P. SILVERSTEIN DOS Process Agent WARNACO INC., 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LINDA J. WACHNER Chief Executive Officer 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-07-21 2003-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-07 2003-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-07 1999-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-14 1999-07-21 Address 325 LAFAYETTE ST, BRIDGEPORT, CT, 06601, USA (Type of address: Principal Executive Office)
1995-03-28 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
030128000541 2003-01-28 SURRENDER OF AUTHORITY 2003-01-28
010626002048 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990721002450 1999-07-21 BIENNIAL STATEMENT 1999-06-01
970808002356 1997-08-08 BIENNIAL STATEMENT 1997-06-01
970407000445 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State