Search icon

SEAMS LOVELY APPAREL INC.

Company Details

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

DOS Process Agent

Name Role Address
SEAMS LOVELY APPAREL INC DOS Process Agent 44 westwood lane, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
CARLY ORLANSKY Chief Executive Officer 44 WESTWOOD LANE, WOODBURY, NY, United States, 11797

History

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

Filings

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