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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
STANLEY P SILVERSTEIN | Chief Executive Officer | 501 SEVENTH AVE, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State