Search icon

BAILEY APPAREL INC.

Company Details

Name: BAILEY APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3341508
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NESSIM BAILEY Chief Executive Officer 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-06-26 2017-07-24 Address 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-15 2017-06-26 Address 1407 BROADWAY, STE 1918, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-15 2017-06-26 Address 1407 BROADWAY, STE 1918, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-04-15 2017-06-26 Address 1407 BROADWAY, STE 1918, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-03-30 2017-07-24 Address 1375 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2006-03-30 2010-04-15 Address 1375 BROADWAY STE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170724000592 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
170626006161 2017-06-26 BIENNIAL STATEMENT 2016-03-01
140514002454 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120507002372 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100415002758 2010-04-15 BIENNIAL STATEMENT 2010-03-01
060330000271 2006-03-30 CERTIFICATE OF INCORPORATION 2006-03-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State