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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHANNES GRAAH | Chief Executive Officer | KUNGSGATAN 7A, GOTHENBURG, Sweden |
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) |
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