Name: | POUR MOI CLOTHING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2019 (6 years ago) |
Entity Number: | 5540038 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 33 W 46TH STREET, SUITE 800, NEW YORK, NY, United States, 10036 |
Principal Address: | Queens Avenue Hurdsfield Industrial Estate, Macclesfield, United Kingdom |
Name | Role | Address |
---|---|---|
C/O MASSAT CONSULTING | DOS Process Agent | 33 W 46TH STREET, SUITE 800, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL THOMSON | Chief Executive Officer | QUEENS AVENUE HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | QUEENS AVENUE HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, GBR (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | QUEENS AVENUE HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, GBR (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-22 | Address | QUEENS AVENUE HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, GBR (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-04-22 | Address | 33 W 46TH STREET, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2019-04-24 | 2024-07-29 | Address | 33 W 46TH STREET, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422002420 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
240729003366 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
211227002338 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
190424000429 | 2019-04-24 | APPLICATION OF AUTHORITY | 2019-04-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State