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
Name | Role | Address |
---|---|---|
PATRICK PEICHEN YING | Chief Executive Officer | 135 WEST 30TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST 28TH STREET, G/F, NEW YORK, NY, United States, 10001 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901446 | Other Contract Actions | 2009-02-18 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIMERCO EXPRESS (U.S.A.) CORP. |
Role | Plaintiff |
Name | AST SPORTSWEAR, INC. |
Role | Defendant |
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