Name: | WACOAL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1998 (26 years ago) |
Entity Number: | 2329984 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MITCHELL KAUFFMAN | Chief Executive Officer | 136 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 136 MADISON AVENUE, NE WYORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 136 MADISON AVENUE, NE WYORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-01-30 | Address | 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2024-10-25 | Address | 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-10-25 | 2025-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-25 | 2025-01-30 | Address | 136 MADISON AVENUE, NE WYORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2024-10-25 | Address | 136 MADISON AVENUE, NE WYORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2024-10-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-12-31 | 2001-01-03 | Address | 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017608 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241025001672 | 2024-10-25 | BIENNIAL STATEMENT | 2024-10-25 |
120106000763 | 2012-01-06 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-01-06 |
DP-1626126 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
010103002386 | 2001-01-03 | BIENNIAL STATEMENT | 2000-12-01 |
981231000158 | 1998-12-31 | APPLICATION OF AUTHORITY | 1998-12-31 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State