Name: | SPANDEX WORLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341622 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 253 WEST. 35TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 253 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMED ROMI | DOS Process Agent | 253 WEST. 35TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOHAMMED ROMI | Chief Executive Officer | 253 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-07 | 2017-02-13 | Address | 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Chief Executive Officer) |
2013-02-07 | 2017-02-13 | Address | 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Principal Executive Office) |
2013-02-07 | 2017-02-13 | Address | 228 WEST. 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Service of Process) |
2003-03-05 | 2013-02-07 | Address | 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Principal Executive Office) |
2003-03-05 | 2013-02-07 | Address | 228 WEST 38TH ST, NEW YORK, NY, 10018, 5800, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060176 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170213006333 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
130207006598 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110210002315 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090209002242 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State