BILLY REID, INC.

Name: | BILLY REID, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2008 (17 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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFF ZENS | Chief Executive Officer | 114 N COURT ST., FLORENCE, AL, United States, 35630 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 114 N COURT ST., FLORENCE, AL, 35630, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2025-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-26 | 2025-04-02 | Address | 114 N COURT ST., FLORENCE, AL, 35630, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2025-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-28 | 2022-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402000142 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State