Search icon

AMERICANWEAR, INC.

Print

Details

Entity Number 4717606

Status Active

NameAMERICANWEAR, INC.

CountyAlbany

Date of registration 27 Feb 2015 (10 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Address 283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address 261 N 18TH ST, EAST ORANGE, NJ, United States, 07017

Principal Address ZIP code 07017

Agent

Name Role Address

CORPORATE SERVICE BUREAU INC.

Agent

283 WASHINGTON AVE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

CORPORATE SERVICE BUREAU INC.

DOS Process Agent

283 WASHINGTON AVE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

JOHN AURIEMMA

Chief Executive Officer

6 RICKLAND DR, CALDWELL, NJ, United States, 07006

History

Start date End date Type Value

2023-02-09

2023-02-09

Address

6 RICKLAND DR, CALDWELL, NJ, 07006, USA (Type of address: Chief Executive Officer)

2022-04-27

2023-02-09

Address

283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2022-04-27

2023-02-09

Address

283 washington ave, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2018-07-19

2022-04-27

Address

(Type of address: Service of Process)

2015-02-27

2018-07-19

Address

80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230209002625

2023-02-09

BIENNIAL STATEMENT

2023-02-01

220428000584

2022-04-28

BIENNIAL STATEMENT

2021-02-01

220427001467

2022-04-26

CERTIFICATE OF CHANGE BY ENTITY

2022-04-26

180719000094

2018-07-19

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2018-07-19

150227000445

2015-02-27

APPLICATION OF AUTHORITY

2015-02-27

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts