Search icon

S & W DESIGNER COATS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4403 15th ave, suite 519, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WILMOS FRIEDMAN Chief Executive Officer 4403 15TH AVE, SUITE 519, BROOKLYN, NY, United States, 11219

History

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)

Filings

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