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
Name | Role | Address |
---|---|---|
NESSIM BAILEY | Chief Executive Officer | 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 526 7TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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