Search icon

E.W.L. SLEEPWEAR, INC.

Company Details

Name: E.W.L. SLEEPWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1997 (28 years ago)
Entity Number: 2188047
ZIP code: 11747
County: New York
Place of Formation: New York
Principal Address: 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302
Address: 225 OLD COUNTRY RD., Melville, NY, United States, 11747

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOND SCHOENECK & KING DOS Process Agent 225 OLD COUNTRY RD., Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
CHARLES E. KOMAR Chief Executive Officer 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-06 2023-09-06 Address 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-17 Address 90 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-17 Address ATTN: WILLIAM A. GARTLAND, ESQ, 225 OLD COUNTRY RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001526 2023-10-17 BIENNIAL STATEMENT 2023-10-01
230906003287 2023-09-06 BIENNIAL STATEMENT 2021-10-01
190920060003 2019-09-20 BIENNIAL STATEMENT 2017-10-01
131031002069 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111215002253 2011-12-15 BIENNIAL STATEMENT 2011-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State