Search icon

B & P INTIMATES INC.

Company Details

Name: B & P INTIMATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2010 (15 years ago)
Entity Number: 3897491
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 26 WASHINGTON AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 180 West Westfield Avenue, Roselle Park, NJ, United States, 07204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WASHINGTON AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
HOK FAI CHU Chief Executive Officer 26 WASHINGTON AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-01-03 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-03 Address 26 WASHINGTON AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2010-01-08 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-08 2024-01-03 Address 26 WASHINGTON AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005932 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220328003444 2022-03-28 BIENNIAL STATEMENT 2022-01-01
100108000650 2010-01-08 CERTIFICATE OF INCORPORATION 2010-01-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608973 Copyright 2016-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-18
Termination Date 2019-10-15
Section 0101
Status Terminated

Parties

Name DREAMWEAR INC.
Role Plaintiff
Name B & P INTIMATES INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State