Search icon

ABBEVILLE MANUFACTURING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ABBEVILLE MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916502
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 501 SEVENTH AVE, NEW YORK, NY, United States, 10018

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, 10018

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001257335
Phone:
2122878000

Latest Filings

Form type:
424B3
File number:
333-107788-23
Filing date:
2004-01-12
File:
Form type:
S-4/A
File number:
333-107788-23
Filing date:
2004-01-08
File:
Form type:
S-4/A
File number:
333-107788-23
Filing date:
2004-01-02
File:
Form type:
S-4/A
File number:
333-107788-23
Filing date:
2003-12-18
File:
Form type:
S-4/A
File number:
333-107788-23
Filing date:
2003-10-30
File:

History

Start date End date Type Value
2005-07-27 2017-01-18 Address 80 STATE STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-05-08 2005-07-27 Address 90 PARK AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-05-08 2005-07-27 Address C/O WARNACO, 470 WHEELERS FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office)
2001-05-01 2003-05-08 Address 90 PARK AVE / 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-15 2017-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170118000741 2017-01-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-01-18
170103000089 2017-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-02-02
050727003036 2005-07-27 BIENNIAL STATEMENT 2005-04-01
030508002405 2003-05-08 BIENNIAL STATEMENT 2003-04-01
010501002483 2001-05-01 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State