Name: | THE PANTS SET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1994 (30 years ago) |
Entity Number: | 1874500 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801 |
Address: | 225 OLD COUNTY RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARTIN SEMEL | DOS Process Agent | 225 OLD COUNTY RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM SIEGEL | Chief Executive Officer | 270 DUFFY AVE, UNIT M, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2010-12-15 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2009-09-28 | 2010-12-15 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-12-03 | 2005-01-13 | Address | 720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-04-17 | 2009-09-28 | Address | 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2002-04-17 | 2009-09-28 | Address | 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116002330 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
101215002870 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090928002776 | 2009-09-28 | BIENNIAL STATEMENT | 2008-12-01 |
061211002717 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
050113002864 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State