Name: | D.J. APPAREL INDUSTRIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Mar 1998 |
Entity Number: | 1698614 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | D.J. INDUSTRIES, INC. |
Fictitious Name: | D.J. APPAREL INDUSTRIES |
Principal Address: | 1801 STANLEY ROAD, GREENSBORO, NC, United States, 27407 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY R. PUGH | Chief Executive Officer | 1047 NORTH PARK ROAD, WYOMISSING, PA, United States, 19610 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-26 | 1995-05-26 | Name | D.J. INDUSTRIES, INC. |
1993-01-29 | 1995-05-26 | Name | D.J. APPAREL, INC. |
1993-01-29 | 1997-04-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980327000006 | 1998-03-27 | CERTIFICATE OF TERMINATION | 1998-03-27 |
970409002006 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
960521002403 | 1996-05-21 | BIENNIAL STATEMENT | 1995-01-01 |
950526000376 | 1995-05-26 | CERTIFICATE OF AMENDMENT | 1995-05-26 |
940302002641 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930129000251 | 1993-01-29 | APPLICATION OF AUTHORITY | 1993-01-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State