L'HOMME SPORTSWEAR INC.

Name: | L'HOMME SPORTSWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1984 (41 years ago) |
Entity Number: | 930275 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 18 EAST MALL, NEWTOWN RD., PLAINVIEW, NY, United States, 11803 |
Principal Address: | 18 EAST MALL, NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAN RAMCHANDANI | Chief Executive Officer | 18 EAST MALL, NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MOHAN RAMCHANDANI | DOS Process Agent | 18 EAST MALL, NEWTOWN RD., PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2013-02-12 | Address | 18 EAST MALL, NEWTOWN RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-07-18 | 2000-10-20 | Address | 1225 BROADWAY, STE 707, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2000-10-20 | Address | 1225 BROADWAY, STE 707, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-07-18 | 2000-10-20 | Address | 1225 BROADWAY, STE 707, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1984-07-16 | 1995-07-18 | Address | 1133 BROADWAY 703, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140701006127 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
130212006606 | 2013-02-12 | BIENNIAL STATEMENT | 2012-07-01 |
100803002567 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
081217002144 | 2008-12-17 | BIENNIAL STATEMENT | 2008-07-01 |
061030002659 | 2006-10-30 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State