FOUREE APPAREL CORPORATION

Name: | FOUREE APPAREL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Jun 2023 |
Entity Number: | 1930622 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Principal Address: | C/O GRAUBARD MILLER, 405 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O GRAUBARD MILLER | DOS Process Agent | 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
CARLO EVANGELISTA | Chief Executive Officer | GRAUBARD MILLER, 405 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-14 | 2023-06-23 | Address | GRAUBARD MILLER, 405 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer) |
2013-06-14 | 2023-06-23 | Address | 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2011-06-28 | 2013-06-14 | Address | C/O GRAUBARD MILLER, 405 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10174, 1901, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2013-06-14 | Address | 405 LEXINGTON AVENUE, 19TH FLOOR, NEW YORK, NY, 10174, 1901, USA (Type of address: Service of Process) |
2011-06-28 | 2013-06-14 | Address | GRAUBARD MILLER, 405 LEXINGTON AVE, 19TH FLOOR, NEW YORK, NY, 10174, 1901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623004595 | 2023-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-23 |
130614006067 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110628002145 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090605002479 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070612002252 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State