Name: | KB SOCKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2004 (21 years ago) |
Entity Number: | 3012300 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 550 N OAK ST, INGLEWOOD, CA, United States, 90302 |
Name | Role | Address |
---|---|---|
STANLEY C. JEWELL | Chief Executive Officer | 550 N OAK ST, INGLEWOOD, CA, United States, 90302 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-12 | 2018-02-26 | Address | 550 N OAK ST, INGLEWOOD, CA, 90302, USA (Type of address: Chief Executive Officer) |
2012-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-02-25 | 2012-06-12 | Address | 215 S DOUGLAS, EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2008-02-25 | 2012-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-02-25 | 2012-06-12 | Address | 215 S DOUGLAS, EL SEGUNDO, CA, 90245, USA (Type of address: Principal Executive Office) |
2004-02-12 | 2012-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-12 | 2008-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180226006162 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160210006009 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140226006042 | 2014-02-26 | BIENNIAL STATEMENT | 2014-02-01 |
120612006484 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
120109000893 | 2012-01-09 | CERTIFICATE OF CHANGE | 2012-01-09 |
080225002194 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
040212000308 | 2004-02-12 | APPLICATION OF AUTHORITY | 2004-02-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State