Search icon

EMILE APPAREL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMILE APPAREL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1987 (38 years ago)
Date of dissolution: 06 Aug 2021
Entity Number: 1171801
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RANCO CHUNG DOS Process Agent 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
DOMINIQUE LEE Chief Executive Officer 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2018-09-07 2022-09-13 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2018-09-07 2022-09-13 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2015-11-02 2018-09-07 Address 525 SEVENTH AVENUE, FL 21, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-02 2018-09-07 Address 525 SEVENTH AVE / 21ST FL, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-05-07 2018-09-07 Address 525 SEVENTH AVE FLR 21, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220913003267 2021-08-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-06
180907006219 2018-09-07 BIENNIAL STATEMENT 2017-05-01
170303000384 2017-03-03 CERTIFICATE OF AMENDMENT 2017-03-03
151102008284 2015-11-02 BIENNIAL STATEMENT 2015-05-01
130507006593 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State