Search icon

PEDS LEGWEAR (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDS LEGWEAR (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2008 (17 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 3746254
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, United States, 29492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL R. HOFFMAN Chief Executive Officer NEWTON, CHRIST CHURCH, Barbados, BB170-47

History

Start date End date Type Value
2018-11-05 2021-09-14 Address NEWTON, CHRIST CHURCH, BRB (Type of address: Chief Executive Officer)
2016-11-03 2018-11-05 Address 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492, USA (Type of address: Chief Executive Officer)
2011-08-29 2016-11-03 Address 2121 CRESCENT ST, STE 100, MONTREAL, CAN (Type of address: Chief Executive Officer)
2008-11-24 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-24 2021-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914000310 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
201105061506 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006391 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103007421 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141124000823 2014-11-24 CERTIFICATE OF AMENDMENT 2014-11-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State