PEACOCK APPAREL GROUP, INC.

Name: | PEACOCK APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1990 (35 years ago) |
Entity Number: | 1477284 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 3 East 44th Street, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 3 East 44th Street, 6th FLOOR, New York, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL CIN KIM | Chief Executive Officer | 3 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PEACOCK APPAREL GROUP,INC. | DOS Process Agent | 3 East 44th Street, 6th FLOOR, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 3 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-10-20 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2024-09-10 | Address | 236 FIFTH AVE., FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-09-15 | 2020-09-01 | Address | 236 5TH AVENUE, 5TH FLOOR, NEW YORK, NJ, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002877 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
220929001041 | 2022-09-29 | BIENNIAL STATEMENT | 2022-09-01 |
200901062129 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901007201 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915007215 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State