Search icon

SY WEAR INC.

Company Details

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

DOS Process Agent

Name Role Address
SY WEAR INC. DOS Process Agent 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RACHEL MEZCAHI Chief Executive Officer 265 WEST 37TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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