DENIMWALL, INC.

Name: | DENIMWALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2005 (20 years ago) |
Entity Number: | 3270501 |
ZIP code: | 29730 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 681 WATERFORD GLEN WAY, GINGER STANLEY, ROCK HILL, SC, United States, 29730 |
Principal Address: | 270 LAFAYETTE ST, C/O G-STAR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DENIMWALL, INC. | DOS Process Agent | 681 WATERFORD GLEN WAY, GINGER STANLEY, ROCK HILL, SC, United States, 29730 |
Name | Role | Address |
---|---|---|
CRAIG LEONARD | Chief Executive Officer | 270 LAFAYETTE ST, C/O G-STAR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-11 | 2019-10-01 | Address | 3117 POINT CLEAR DR, FORT MILL, SC, 29708, USA (Type of address: Service of Process) |
2013-10-17 | 2017-10-11 | Address | 30 MACDANIEL RD, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer) |
2011-10-17 | 2013-10-17 | Address | 29 PRINCE STREET, #5, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2011-10-17 | Address | 32 E 3RD ST, 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2016-11-14 | Address | 873 BROADWAY, C/O G STAR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060213 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171011006485 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
161114002000 | 2016-11-14 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
151001006623 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131017006757 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State