Name: | CHIEF APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1985 (40 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1019796 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ISIDORE FRIEDMAN | Chief Executive Officer | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-20 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-08-20 | 1993-09-27 | Address | 225 WEST 37TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525828 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
991207000290 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
930927003046 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930615003007 | 1993-06-15 | BIENNIAL STATEMENT | 1992-08-01 |
B259194-5 | 1985-08-20 | APPLICATION OF AUTHORITY | 1985-08-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State