Name: | HANESBRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2006 (19 years ago) |
Entity Number: | 3397658 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Maryland |
Principal Address: | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, United States, 27105 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
STEPHEN B. BRATSPIES | Chief Executive Officer | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, United States, 27105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-08-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-25 | 2024-08-09 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-08-06 | 2024-08-09 | Address | 1000 EAST HANES MILL ROAD, WINSTON SALEM, NC, 27105, USA (Type of address: Chief Executive Officer) |
2018-05-29 | 2021-02-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809003355 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
220802002380 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
210225000566 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200806060942 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180830006160 | 2018-08-30 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State