Name: | MEMPHIS APPAREL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1442169 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | GREEN PC DAVID J SWEET, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER CONSTON ALEXANDER & | DOS Process Agent | GREEN PC DAVID J SWEET, 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TALMADGE KNIGHT | Chief Executive Officer | 310 SOUTH MAIN ST, SALUDA, SC, United States, 29138 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-16 | 1996-05-21 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1993-07-16 | Address | TALMADGE KNIGHT, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750921 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
980421002385 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960521002240 | 1996-05-21 | BIENNIAL STATEMENT | 1996-04-01 |
930716002115 | 1993-07-16 | BIENNIAL STATEMENT | 1993-04-01 |
930309002520 | 1993-03-09 | BIENNIAL STATEMENT | 1992-04-01 |
C134503-3 | 1990-04-26 | CERTIFICATE OF INCORPORATION | 1990-04-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State