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 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | DOS Process Agent | 283 WASHINGTON AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOHN AURIEMMA | Chief Executive Officer | 6 RICKLAND DR, CALDWELL, NJ, United States, 07006 |
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) |
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