Search icon

BILLY REID, INC.

Company Details

Name: BILLY REID, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2008 (16 years ago)
Entity Number: 3718919
ZIP code: 12207
County: New York
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 114 N COURT ST, FLORENCE, AL, United States, 35630

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEFF ZENS Chief Executive Officer 114 N COURT ST., FLORENCE, AL, United States, 35630

History

Start date End date Type Value
2020-09-28 2022-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-15 2022-04-26 Address 114 N COURT ST., FLORENCE, AL, 35630, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-10 2018-04-23 Address ATTN: ACCOUNTING, 7320 CANTON, ST. 104, DALLAS, TX, 75226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220902002649 2022-09-02 BIENNIAL STATEMENT 2022-09-01
220426000171 2022-04-25 CERTIFICATE OF CHANGE BY ENTITY 2022-04-25
200928060248 2020-09-28 BIENNIAL STATEMENT 2020-09-01
190515002030 2019-05-15 BIENNIAL STATEMENT 2018-09-01
SR-50702 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180423000133 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
121207000046 2012-12-07 ERRONEOUS ENTRY 2012-12-07
DP-2090043 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
080910000958 2008-09-10 APPLICATION OF AUTHORITY 2008-09-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State