Search icon

IN7 CLOTHING INC.

Company Details

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

DOS Process Agent

Name Role Address
IN7 CLOTHING INC. DOS Process Agent 500 7TH AVE, FLOOR 8, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SUNIL KUKREJA Chief Executive Officer P.O. BOX 611, NEW YORK, NY, United States, 10018

History

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)

Filings

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