Search icon

ADOBE DENIM INC.

Company Details

Name: ADOBE DENIM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145241
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 447 broadway, 2nd floor, #1224, NEW YORK, NY, United States, 10013
Principal Address: 82 NASSAU STREET, SUITE 406, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DONALD JOSEPH ANKENBRANDT Chief Executive Officer 82 NASSAU STREET, SUITE 406, NEW YORK, NY, United States, 10038

Agent

Name Role Address
DONALD JOSEPH ANKENBRANDT Agent 447 BROADWAY, 2ND FLOOR, #1224, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 447 broadway, 2nd floor, #1224, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 82 NASSAU STREET, SUITE 406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 447 BROADWAY, 2ND FLOOR #1224, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 82 NASSAU STREET, SUITE 406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-05-05 Address 82 NASSAU STREET, SUITE 406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-10-13 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250505001329 2025-05-05 BIENNIAL STATEMENT 2025-05-05
231013003280 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
230511000028 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210512060027 2021-05-12 BIENNIAL STATEMENT 2021-05-01
190514060046 2019-05-14 BIENNIAL STATEMENT 2019-05-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State