Name: | OSHKOSH B'GOSH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1982 (43 years ago) |
Entity Number: | 767232 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 3438 Peachtree Rd, Atlanta, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MICHAEL D CASEY | Chief Executive Officer | 3438 PEACHTREE RD, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 3438 PEACHTREE RD, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-04-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-04-15 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2014-04-11 | 2024-04-15 | Address | 3438 PEACHTREE RD, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2010-04-28 | 2014-04-11 | Address | 1170 PEACHTREE ST, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003910 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220419000673 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200417060076 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
SR-114355 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114354 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
20266 | CL VIO | INVOICED | 2003-12-02 | 100 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State