Name: | ALL-WAYS SPORTSWEAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1985 (40 years ago) |
Date of dissolution: | 13 Dec 2013 |
Entity Number: | 1036985 |
ZIP code: | 07446 |
County: | New York |
Place of Formation: | New York |
Address: | 900-C LAKE ST, RAMSEY, NJ, United States, 07446 |
Principal Address: | 425 E 58TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDMAN GREENBAUM & MILNER | DOS Process Agent | 900-C LAKE ST, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
PAUL ROSEMAN | Chief Executive Officer | 1400 BROADWAY, STE 920, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2010-03-22 | Address | 1400 BROADWAY STE #802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2010-03-22 | Address | 425 E 58TH ST, APT 17H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1985-11-01 | 2010-03-22 | Address | 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213000180 | 2013-12-13 | CERTIFICATE OF DISSOLUTION | 2013-12-13 |
100322002501 | 2010-03-22 | BIENNIAL STATEMENT | 2009-11-01 |
071116002135 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060526002976 | 2006-05-26 | BIENNIAL STATEMENT | 2005-11-01 |
B284397-3 | 1985-11-01 | CERTIFICATE OF INCORPORATION | 1985-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State