Name: | MEN'S WORLD OUTLET OF WESTBURY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1978 (47 years ago) |
Entity Number: | 506305 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 108 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY CALMENSON | Chief Executive Officer | 108 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-14 | 2006-08-31 | Address | 108 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5223, USA (Type of address: Service of Process) |
2000-08-14 | 2006-08-31 | Address | 108 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5223, USA (Type of address: Principal Executive Office) |
2000-08-14 | 2006-08-31 | Address | 108 NEW SOUTH RD, HICKSVILLE, NY, 11801, 5223, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2000-08-14 | Address | 108 NEW SOUTH RD, SUITE A, HICKSVILLE, NY, 11801, 5223, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2000-08-14 | Address | 108 NEW SOUTH RD, STE A, HICKSVILLE, NY, 11801, 5223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190430115 | 2019-04-30 | ASSUMED NAME LLC INITIAL FILING | 2019-04-30 |
100816002127 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080807002602 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060831002124 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
040909002232 | 2004-09-09 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State