SUMMIT APPAREL, INC.
Headquarter
Name: | SUMMIT APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1993 (32 years ago) |
Entity Number: | 1745727 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUMMIT APPAREL, INC. | DOS Process Agent | 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MORAD MAYERI | Chief Executive Officer | 91 CABOT COURT, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2020-04-23 | Address | 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2011-04-12 | 2020-04-23 | Address | 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2020-04-23 | Address | 65 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1996-02-07 | 2011-04-12 | Address | 875 AVE OF AMERICAS, SUITE 1810, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 2011-04-12 | Address | 875 AVE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423060344 | 2020-04-23 | BIENNIAL STATEMENT | 2019-07-01 |
161125002001 | 2016-11-25 | BIENNIAL STATEMENT | 2015-07-01 |
110412002938 | 2011-04-12 | BIENNIAL STATEMENT | 2009-07-01 |
970716002008 | 1997-07-16 | BIENNIAL STATEMENT | 1997-07-01 |
960207002290 | 1996-02-07 | BIENNIAL STATEMENT | 1995-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State