Search icon

AMERICANWEAR, INC.

Company Details

Name: AMERICANWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717606
ZIP code: 12206
County: Albany
Place of Formation: New Jersey
Address: 283 WASHINGTON AVE, ALBANY, NY, United States, 12206
Principal Address: 261 N 18TH ST, EAST ORANGE, NJ, United States, 07017

Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. Agent 283 WASHINGTON AVE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
CORPORATE SERVICE BUREAU INC. DOS Process Agent 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOHN AURIEMMA Chief Executive Officer 6 RICKLAND DR, CALDWELL, NJ, United States, 07006

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 6 RICKLAND DR, CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 6 RICKLAND DR, CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-11 Address 6 RICKLAND DR, CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-11 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2023-02-09 2025-02-11 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-04-27 2023-02-09 Address 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2022-04-27 2023-02-09 Address 283 washington ave, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2018-07-19 2022-04-27 Address (Type of address: Service of Process)
2015-02-27 2018-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003084 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230209002625 2023-02-09 BIENNIAL STATEMENT 2023-02-01
220428000584 2022-04-28 BIENNIAL STATEMENT 2021-02-01
220427001467 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
180719000094 2018-07-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-07-19
150227000445 2015-02-27 APPLICATION OF AUTHORITY 2015-02-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State