LAI APPAREL DESIGN, INC.

Name: | LAI APPAREL DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1995 (30 years ago) |
Date of dissolution: | 20 Jun 2024 |
Entity Number: | 1885565 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 W 38TH STREET / SUITE 901, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAI APPAREL DESIGN, INC. | DOS Process Agent | 209 W 38TH STREET / SUITE 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELAINE LAI | Chief Executive Officer | C/O 209 W. 38TH ST., SUITE 901, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-02 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-11 | 2024-06-20 | Address | 209 W 38TH STREET / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-01-15 | 2024-06-20 | Address | C/O 209 W. 38TH ST., SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2015-01-15 | Address | 5 ROCKY HOLLOW DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2007-01-29 | 2021-01-11 | Address | 209 W 38TH STREET / SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620002223 | 2024-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-20 |
210111060741 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190104060501 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170302007234 | 2017-03-02 | BIENNIAL STATEMENT | 2017-01-01 |
150115007005 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State