Name: | JEANSWEAR HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1994 (31 years ago) |
Entity Number: | 1842017 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 501 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEVEN SHIFFMAN | Chief Executive Officer | 205 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2018-10-15 | Address | 501 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2004-09-27 | Address | WARNACO INC, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2004-09-27 | Address | 470 WHEELER'S FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2004-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-09-04 | 2002-09-10 | Address | 90 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181015002048 | 2018-10-15 | BIENNIAL STATEMENT | 2018-08-01 |
040927002601 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
020910002389 | 2002-09-10 | BIENNIAL STATEMENT | 2002-08-01 |
000831002543 | 2000-08-31 | BIENNIAL STATEMENT | 2000-08-01 |
000127000648 | 2000-01-27 | CERTIFICATE OF CHANGE | 2000-01-27 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State