Name: | RTW RETAILWINDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859902 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 330 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GREGORY J. SCOTT | Chief Executive Officer | 330 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RTW RETAILWINDS, INC. | DOS Process Agent | 330 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2015-01-22 | 2019-05-14 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-01-22 | 2019-05-14 | Address | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-01-17 | 2015-01-22 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-11-23 | 2018-11-19 | Name | NEW YORK & COMPANY, INC. |
2011-02-09 | 2015-01-22 | Address | 450 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190514060197 | 2019-05-14 | BIENNIAL STATEMENT | 2019-01-01 |
181119000754 | 2018-11-19 | CERTIFICATE OF AMENDMENT | 2018-11-19 |
150122006328 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130117006394 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
111123000233 | 2011-11-23 | CERTIFICATE OF AMENDMENT | 2011-11-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State