Search icon

D.J. APPAREL INDUSTRIES

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY R. PUGH Chief Executive Officer 1047 NORTH PARK ROAD, WYOMISSING, PA, United States, 19610

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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