Search icon

AST SPORTSWEAR, INC.

Company Details

Name: AST SPORTSWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1989 (36 years ago)
Entity Number: 1396977
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 28TH STREET, G/F, NEW YORK, NY, United States, 10001
Principal Address: 135 WEST 30TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK PEICHEN YING Chief Executive Officer 135 WEST 30TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST 28TH STREET, G/F, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-08-11 2014-05-23 Address 135 WEST 30TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-04-13 2008-08-11 Address 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-04-13 2008-08-11 Address 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-04-13 2008-08-11 Address 135 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-10-06 1998-04-13 Address 15 WEST 24TH STREET, 1ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523000006 2014-05-23 CERTIFICATE OF CHANGE 2014-05-23
080811002484 2008-08-11 BIENNIAL STATEMENT 2007-10-01
031003002386 2003-10-03 BIENNIAL STATEMENT 2003-10-01
000209002603 2000-02-09 BIENNIAL STATEMENT 1999-10-01
980413002610 1998-04-13 BIENNIAL STATEMENT 1997-10-01
C066492-3 1989-10-18 CERTIFICATE OF AMENDMENT 1989-10-18
C063156-4 1989-10-06 CERTIFICATE OF INCORPORATION 1989-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901446 Other Contract Actions 2009-02-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-18
Termination Date 2010-03-08
Date Issue Joined 2009-03-24
Section 1331
Status Terminated

Parties

Name DIMERCO EXPRESS (U.S.A.) CORP.
Role Plaintiff
Name AST SPORTSWEAR, INC.
Role Defendant
9701911 Other Statutory Actions 1997-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-03-18
Termination Date 2001-11-01
Date Issue Joined 2001-06-15
Pretrial Conference Date 1997-10-24
Section 0101
Status Terminated

Parties

Name GILLESPIE,
Role Plaintiff
Name AST SPORTSWEAR, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State