Name: | OLEG CASSINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1951 (74 years ago) |
Entity Number: | 66778 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD. SUITE 801, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 666 Old Country Road, Suite 801, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSALIA BAIAMONTE, AUTHORIZED PERSON | Agent | GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD. SUITE 801, GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
ROSALIA BAIAMONTE, AUTHORIZED PERSON | DOS Process Agent | GASSMAN BAIAMONTE GRUNER, P.C., 666 OLD COUNTRY RD. SUITE 801, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MARIANNE NESTOR | Chief Executive Officer | 313 MCCOUNS LANE, OYSTER BAY COVE, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2019-11-01 | Address | 313 MCCOUNS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process) |
2010-03-09 | 2010-03-11 | Address | 313 MCCOUNS LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process) |
2007-08-14 | 2010-03-09 | Address | 521 FIFTH AVENUE, PUTNEY TWOMBLY HALL & HIRSON, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1995-08-01 | 2010-03-09 | Address | 3 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1995-08-01 | 2010-03-09 | Address | 3 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000788 | 2022-06-07 | BIENNIAL STATEMENT | 2021-03-01 |
191101000003 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
130606002133 | 2013-06-06 | BIENNIAL STATEMENT | 2013-03-01 |
110325002575 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
100311000363 | 2010-03-11 | CERTIFICATE OF CHANGE | 2010-03-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State