Search icon

WORLD OF JEANS & TOPS

Company Details

Name: WORLD OF JEANS & TOPS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765688
ZIP code: 12207
County: Suffolk
Place of Formation: California
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10 Whatney, Irvine, CA, United States, 92618

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
HEZY SHAKED Chief Executive Officer 10 WHATNEY, IRVINE, CA, United States, 92618

Agent

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

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 10 WHATNEY, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2021-10-22 2025-01-02 Address 10 WHATNEY, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
2021-10-22 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2025-01-02 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-01-05 2021-10-22 Address 10 WHATNEY, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000624 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230131001162 2023-01-31 BIENNIAL STATEMENT 2023-01-01
211022000100 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
210105062826 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190306000463 2019-03-06 CERTIFICATE OF CHANGE 2019-03-06

Court Cases

Court Case Summary

Filing Date:
2019-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
WORLD OF JEANS & TOPS
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State