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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HEZY SHAKED | Chief Executive Officer | 10 WHATNEY, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State