Name: | S & W DESIGNER COATS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1979 (46 years ago) |
Entity Number: | 533497 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 4403 15th ave, suite 519, BROOKLYN, NY, United States, 11219 |
Principal Address: | 4403 15TH AVE, SUITE 519, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4403 15th ave, suite 519, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
WILMOS FRIEDMAN | Chief Executive Officer | 4403 15TH AVE, SUITE 519, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 3611-14 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 4403 15TH AVE, SUITE 519, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-08 | 2025-01-06 | Address | 3611-14 AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2003-02-04 | 2025-01-06 | Address | 3611 14TH AVE, BROOKLYN, NY, 11218, 3750, USA (Type of address: Service of Process) |
1994-03-09 | 2009-01-08 | Address | 287 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2003-02-04 | Address | 287 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-03-09 | 2003-02-04 | Address | 287 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1979-01-16 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-01-16 | 1994-03-09 | Address | 283 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003129 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
20160614078 | 2016-06-14 | ASSUMED NAME LLC INITIAL FILING | 2016-06-14 |
130206002197 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110119002771 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090108002455 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070116002945 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050214002186 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030204002060 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010316002946 | 2001-03-16 | BIENNIAL STATEMENT | 2001-01-01 |
991117002019 | 1999-11-17 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State