Search icon

HEAVENLY BODIES APPAREL

Company Details

Name: HEAVENLY BODIES APPAREL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2017 (8 years ago)
Entity Number: 5161141
ZIP code: 10005
County: New York
Place of Formation: Missouri
Foreign Legal Name: HEAVENLY BODIES, INC.
Fictitious Name: HEAVENLY BODIES APPAREL
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8430 VALCOUR AVE., SAINT LOUIS, MO, United States, 63123

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES A. SELDIN Chief Executive Officer 8430 VALCOUR AVE., SAINT LOUIS, MO, United States, 63123

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 8430 VALCOUR AVE., SAINT LOUIS, MO, 63123, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 8430 VALCOUR AVE, ST LOUIS, MO, 63123, USA (Type of address: Chief Executive Officer)
2019-06-05 2023-06-05 Address 8430 VALCOUR AVE, ST LOUIS, MO, 63123, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003288 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210818000993 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190605060900 2019-06-05 BIENNIAL STATEMENT 2019-06-01
SR-107951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170627000217 2017-06-27 APPLICATION OF AUTHORITY 2017-06-27

Date of last update: 31 Jan 2025

Sources: New York Secretary of State