Name: | APPAREL AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1989 (36 years ago) |
Entity Number: | 1328722 |
ZIP code: | 34232 |
County: | Broome |
Place of Formation: | Delaware |
Address: | 2015 Cattlemen Road, Unit A, Sarasota, FL, United States, 34232 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
WENDIE RAYMOND | DOS Process Agent | 2015 Cattlemen Road, Unit A, Sarasota, FL, United States, 34232 |
Name | Role | Address |
---|---|---|
DAVID L KOFFMAN | Chief Executive Officer | 2015 CATTLEMEN ROAD, UNIT A, SARASITA, FL, United States, 34232 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 2015 CATTLEMEN ROAD, UNIT A, SARASITA, FL, 34232, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2019-02-26 | 2023-08-10 | Address | 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2003-02-06 | 2019-02-26 | Address | 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2003-02-06 | Address | 300 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003518 | 2023-08-10 | BIENNIAL STATEMENT | 2023-02-01 |
190226060265 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170222006110 | 2017-02-22 | BIENNIAL STATEMENT | 2017-02-01 |
150224006183 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130222006052 | 2013-02-22 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State