Name: | EXCEL APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1993 (31 years ago) |
Date of dissolution: | 23 Feb 2004 |
Entity Number: | 1764344 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1412 BROADWAY, STE:2100, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON FOK | Chief Executive Officer | 1412 BROADWAY, STE:2100, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 BROADWAY, STE:2100, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 1995-12-05 | Address | 256 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040223001152 | 2004-02-23 | CERTIFICATE OF DISSOLUTION | 2004-02-23 |
011005002448 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991029002370 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971014002100 | 1997-10-14 | BIENNIAL STATEMENT | 1997-10-01 |
951205002017 | 1995-12-05 | BIENNIAL STATEMENT | 1995-10-01 |
931014000426 | 1993-10-14 | CERTIFICATE OF INCORPORATION | 1993-10-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State