Search icon

SPANX, INC.

Company Details

Name: SPANX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2014 (11 years ago)
Entity Number: 4552542
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 3035 Peachtree Rd, Suite 200, Atlanta, GA, United States, 30305

DOS Process Agent

Name Role Address
SPANX, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CAROLINE WHITTON Chief Executive Officer 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, United States, 30305

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-05 2020-03-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-03-01 2024-04-24 Address 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2014-03-28 2018-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240424001152 2024-04-24 BIENNIAL STATEMENT 2024-04-24
200303060762 2020-03-03 BIENNIAL STATEMENT 2020-03-01
SR-67112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180305008004 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006788 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140328000071 2014-03-28 APPLICATION OF AUTHORITY 2014-03-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State