Name: | ESQUEL APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1987 (38 years ago) |
Entity Number: | 1160484 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 14 EAST 33RD ST, NEW YORK, NY, United States, 10016 |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TO BE NAMED | Chief Executive Officer | 14 EAST 33RD ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2023-07-20 | Address | 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2023-07-20 | 2025-04-03 | Address | 14 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-20 | 2025-04-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403002974 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230720004199 | 2023-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-20 |
230424002593 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210420060473 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190418060281 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State