Name: | SEAMS LOVELY APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2011 (14 years ago) |
Entity Number: | 4150746 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | 44 westwood lane, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEAMS LOVELY APPAREL INC | DOS Process Agent | 44 westwood lane, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CARLY ORLANSKY | Chief Executive Officer | 44 WESTWOOD LANE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 44 WESTWOOD LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2018-07-31 | 2024-12-31 | Address | 142 MORTON BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2018-07-31 | 2024-12-31 | Address | 142 MORTON BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2015-12-22 | 2018-07-31 | Address | 525 7TH AVE, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2015-12-22 | 2018-07-31 | Address | 525 7TH AVE, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-11-04 | 2018-07-31 | Address | 525 7TH AVE, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-11-14 | 2015-11-04 | Address | 7014 13TH AVE, STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2013-11-14 | 2015-12-22 | Address | 1350 BROADWAY, STE 1712, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2013-11-14 | 2015-12-22 | Address | 1350 BROADWAY, STE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-10-06 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002767 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
200130060331 | 2020-01-30 | BIENNIAL STATEMENT | 2019-10-01 |
180731006069 | 2018-07-31 | BIENNIAL STATEMENT | 2017-10-01 |
151222002023 | 2015-12-22 | AMENDMENT TO BIENNIAL STATEMENT | 2015-10-01 |
151104006224 | 2015-11-04 | BIENNIAL STATEMENT | 2015-10-01 |
131114002177 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111006000599 | 2011-10-06 | CERTIFICATE OF INCORPORATION | 2011-10-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State