FRANCO APPAREL GROUP, INC.
Headquarter
Name: | FRANCO APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 08 Jun 2015 |
Entity Number: | 1412867 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY / 30TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY / 30TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
IKE S FRANCO | Chief Executive Officer | 1407 BROADWAY / 30TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-22 | 2011-07-07 | Address | ATTN: PRESIDENT, 100 WEST 334D ST SUITE 911, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-03-24 | 2005-12-30 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 0.01 |
1999-03-24 | 2005-04-22 | Address | ATTN:PRESIDENT, 100 WEST 33RD ST., SUITE 911, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-03-18 | 1999-03-24 | Address | 100 W 33 ST RM 911, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-03-18 | 2011-07-07 | Address | 100 W 33 ST RM 911, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150608000186 | 2015-06-08 | CERTIFICATE OF DISSOLUTION | 2015-06-08 |
140318006336 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120719002609 | 2012-07-19 | BIENNIAL STATEMENT | 2012-01-01 |
110707002831 | 2011-07-07 | BIENNIAL STATEMENT | 2011-01-01 |
051230000726 | 2005-12-30 | CERTIFICATE OF AMENDMENT | 2005-12-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State