Name: | IN7 CLOTHING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2010 (15 years ago) |
Entity Number: | 3957609 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 500 7TH AVE, FLOOR 8, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IN7 CLOTHING INC. | DOS Process Agent | 500 7TH AVE, FLOOR 8, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SUNIL KUKREJA | Chief Executive Officer | P.O. BOX 611, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-02 | 2020-06-02 | Address | 526 7TH AVE, 5TH. FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-06-02 | 2020-06-02 | Address | 526 7TH. AVE. 5TH. FLR., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2020-06-02 | Address | 526 7TH. AVE. 5TH. FLR., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2014-06-02 | 2016-06-02 | Address | 526 7TH. AVE. 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-06-04 | 2014-06-02 | Address | 5307TH. AVE. SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-06-04 | 2014-06-02 | Address | 530 7TH. AVE. SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2014-06-02 | Address | 530 7TH. AVE. SUITE 602, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060288 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180606006640 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160602006502 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006340 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006510 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100603000843 | 2010-06-03 | APPLICATION OF AUTHORITY | 2010-06-03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State