Search icon

UNIVERSAL STANDARD CLOTHING

Company Details

Name: UNIVERSAL STANDARD CLOTHING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2017 (8 years ago)
Entity Number: 5121332
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: UNIVERSAL STANDARD INC.
Fictitious Name: UNIVERSAL STANDARD CLOTHING
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 625 BROADWAY, FL 4, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
POLINA VEKSLER Chief Executive Officer 625 BROADWAY, FL 4, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 625 BROADWAY, FL 4, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 625 BROADWAY, FL 4, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-04-17 Address 625 BROADWAY, FL 4, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-03-11 2021-04-20 Address 425 BROADWAY,, FL 4, NY, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-01-27 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-15 2020-03-11 Address 256 WEST 36TH STREET, FLOOR 11, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2019-04-15 2020-03-11 Address 256 WEST 36TH STREET, FLOOR 11, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-04-15 2020-01-27 Address 256 W. 36TH STREET, FLOOR 11, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-18 2019-04-15 Address 256 W. 36TH STREET, FLOOR 11, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417009721 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210420060202 2021-04-20 BIENNIAL STATEMENT 2021-04-01
200311002015 2020-03-11 AMENDMENT TO BIENNIAL STATEMENT 2019-04-01
200127000775 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
190415060569 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170418000460 2017-04-18 APPLICATION OF AUTHORITY 2017-04-18

Date of last update: 07 Mar 2025

Sources: New York Secretary of State