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
Name | Role | Address |
---|---|---|
BOND SCHOENECK & KING | DOS Process Agent | 225 OLD COUNTRY RD., Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CHARLES E. KOMAR | Chief Executive Officer | 90 HUDSON STREET, JERSEY CITY, NJ, United States, 07302 |
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) |
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