Search icon

SEGRETS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEGRETS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1999 (26 years ago)
Entity Number: 2401006
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG LEAVITT Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-03-29 2015-10-15 Address 1441 BROADWAY AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-08-09 2007-03-29 Address 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-08-09 2004-01-28 Address TAX DEPT., ONE CLAIBORNE AVE 8TH FLR, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151015006117 2015-10-15 BIENNIAL STATEMENT 2015-07-01
131010007008 2013-10-10 BIENNIAL STATEMENT 2013-07-01
120202002335 2012-02-02 BIENNIAL STATEMENT 2011-07-01

Court Cases

Court Case Summary

Filing Date:
1999-10-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
SEGRETS, INC.
Party Role:
Plaintiff
Party Name:
WOLFF & OLSEN GMBH,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State