EMILE APPAREL GROUP, INC.

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
Name | Role | Address |
---|---|---|
RANCO CHUNG | DOS Process Agent | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
DOMINIQUE LEE | Chief Executive Officer | 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State