Name: | SWEATY BETTY USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2013 (12 years ago) |
Date of dissolution: | 20 Sep 2019 |
Entity Number: | 4400082 |
ZIP code: | 01950 |
County: | New York |
Place of Formation: | New York |
Address: | 21 PLEASANT STREET, SUITE 237, NEWBURYPORT, MA, United States, 01950 |
Principal Address: | 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON, United Kingdom, SW6-3JW |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TCF LAW GROUP, PLLC | DOS Process Agent | 21 PLEASANT STREET, SUITE 237, NEWBURYPORT, MA, United States, 01950 |
Name | Role | Address |
---|---|---|
SIMON HILL-NORTON C/O SWEATY BETTY HOLDINGS LTD. | Chief Executive Officer | 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON, United Kingdom, SW6-3JW |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-30 | 2019-06-20 | Address | 21 PLEASANT STREET, SUITE 233, NEWBURYPORT, MA, 01950, USA (Type of address: Service of Process) |
2015-05-28 | 2019-05-30 | Address | 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON SW6 3JW, GBR (Type of address: Chief Executive Officer) |
2015-05-28 | 2019-05-30 | Address | 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON SW6 3JW, GBR (Type of address: Principal Executive Office) |
2015-05-28 | 2019-05-30 | Address | 77 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-05-08 | 2015-05-28 | Address | 90 STATE STREET, AUITE 815, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920000368 | 2019-09-20 | CERTIFICATE OF MERGER | 2019-09-20 |
190620000731 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
190530060059 | 2019-05-30 | BIENNIAL STATEMENT | 2019-05-01 |
150528006246 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
130508000123 | 2013-05-08 | CERTIFICATE OF INCORPORATION | 2013-05-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State