Search icon

DR DENIM SUPPLY COMPANY

Company Details

Name: DR DENIM SUPPLY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2016 (8 years ago)
Entity Number: 5026103
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8765 WEST MARKET STREET, GREENSBORO, NC, United States, 27409

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
JOHANNES GRAAH Chief Executive Officer KUNGSGATAN 7A, GOTHENBURG, Sweden

History

Start date End date Type Value
2024-10-01 2024-10-01 Address KUNGSGATAN 7A, GOTHENBURG, SWE (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address KUNGSGATAN 7A, GOTHENBURG, 41119, SWE (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-18 2024-10-01 Address KUNGSGATAN 7A, GOTHENBURG, 41119, SWE (Type of address: Chief Executive Officer)
2018-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-20 2018-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036866 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003002051 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201002061372 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-76750 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018006078 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161020000352 2016-10-20 APPLICATION OF AUTHORITY 2016-10-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State