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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
POLINA VEKSLER | Chief Executive Officer | 625 BROADWAY, FL 4, NEW YORK, NY, United States, 10012 |
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) |
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