Name: | R&R MENSWEAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2000 (25 years ago) |
Entity Number: | 2491851 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 8 WEST 38TH STREET, SUITE #503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R&R MENSWEAR LTD. 401(K) PLAN | 2012 | 134110801 | 2013-04-10 | R&R MENSWEAR LTD. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-04-10 |
Name of individual signing | RICHARD SCHNEIDER |
Name | Role | Address |
---|---|---|
RICHARD M SCHWARTZ | Chief Executive Officer | 8 WEST 38TH STREET, SUITE #503, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WEST 38TH STREET, SUITE #503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2010-03-24 | Address | 1359 BROADWAY, STE 1018, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2006-03-29 | Address | 1359 BROADWAY, STE 1018, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2010-03-24 | Address | 1359 BROADWAY, STE 1018, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-17 | 2010-03-24 | Address | 1359 BROADWAY, STE 1018, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2004-03-17 | Address | 990 AVENUE OF THE AMERICAS, SUITE 7L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-03-17 | Address | 990 AVENUE OF THE AMERICAS, SUITE 7L, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-06-11 | 2004-03-17 | Address | 990 AVENUE OF THE AMERICAS, SUITE 7L, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-03-28 | 2002-06-11 | Address | 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100324002656 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
080314002694 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060329002167 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040317002244 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020611002436 | 2002-06-11 | BIENNIAL STATEMENT | 2002-03-01 |
000328000777 | 2000-03-28 | CERTIFICATE OF INCORPORATION | 2000-03-28 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State