Search icon

FOUREE APPAREL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O GRAUBARD MILLER DOS Process Agent 405 LEXINGTON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
CARLO EVANGELISTA Chief Executive Officer GRAUBARD MILLER, 405 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10174

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State