Search icon

G-STAR RAW RETAIL INC.

Company Details

Name: G-STAR RAW RETAIL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700729
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 666 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
R.J. SCHILDER Chief Executive Officer JOAN MUYSKENWEG 39, AMSTERDAM, Netherlands

DOS Process Agent

Name Role Address
RAFAEL A. GINEBRA DOS Process Agent C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-04 2025-02-04 Address JOAN MUYSKENWEG 39, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2022-07-20 2025-02-04 Address JOAN MUYSKENWEG 39, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2022-07-20 2025-02-04 Address C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-01-07 2022-07-20 Address C/O FOX HORAN & CAMERINI LLP, 885 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-01-07 2022-07-20 Address JOAN MUYSKENWEG 39, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2017-01-17 2021-01-07 Address JOAN MUYSKENWEG 39, AMSTERDAM, NLD (Type of address: Chief Executive Officer)
2017-01-17 2019-01-07 Address 599 BROADWAY 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2015-01-27 2021-01-07 Address C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002739 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230127002918 2023-01-27 BIENNIAL STATEMENT 2023-01-01
220720000914 2022-07-20 AMENDMENT TO BIENNIAL STATEMENT 2022-07-20
210107060517 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190107060213 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170117006173 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150127000393 2015-01-27 APPLICATION OF AUTHORITY 2015-01-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State