FEDERAL JEANS INC.

Name: | FEDERAL JEANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (31 years ago) |
Entity Number: | 1877572 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 215 WEST 40TH STREET 6TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 215 WEST 40TH ST. 6TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WEST 40TH STREET 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EYAL BEN-YOSEF | Chief Executive Officer | 215 WEST 40TH ST 6TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-20 | 2016-12-01 | Address | 215 WEST 40TH ST 6TH FLR, NEW YORK, NY, 10018, 6001, USA (Type of address: Chief Executive Officer) |
2005-01-11 | 2012-04-05 | Address | 1385 BROADWAY / 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-02-01 | 2012-12-20 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, 6001, USA (Type of address: Chief Executive Officer) |
1998-12-15 | 2012-12-20 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, 6001, USA (Type of address: Principal Executive Office) |
1998-12-15 | 2001-02-01 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, 6001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201007448 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121220006348 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
120405000589 | 2012-04-05 | CERTIFICATE OF CHANGE | 2012-04-05 |
101215002395 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090106002558 | 2009-01-06 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State