Name: | SY WEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2003 (22 years ago) |
Entity Number: | 2937810 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SY WEAR INC. | DOS Process Agent | 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RACHEL MEZCAHI | Chief Executive Officer | 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2021-02-19 | Address | 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-27 | 2012-09-19 | Address | 265 WEST 37TH ST, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2012-09-19 | Address | 265 WEST 37TH ST, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-08-27 | 2012-09-19 | Address | 265 WEST 37TH ST, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2007-08-27 | Address | 265 WEST 37TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-10-21 | 2007-08-27 | Address | 265 WEST 37TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2005-10-21 | 2007-08-27 | Address | 265 WEST 37TH ST, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-08-01 | 2005-10-21 | Address | 265 WEST 37TH STREET, 16TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060320 | 2021-02-19 | BIENNIAL STATEMENT | 2019-08-01 |
120919002008 | 2012-09-19 | BIENNIAL STATEMENT | 2011-08-01 |
090812003216 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070827002510 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051021002023 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030801000119 | 2003-08-01 | CERTIFICATE OF INCORPORATION | 2003-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State