Name: | CONSOLIDATED APPAREL GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 1995 (30 years ago) |
Date of dissolution: | 23 May 2000 |
Branch of: | CONSOLIDATED APPAREL GROUP, LLC, Connecticut (Company Number 0512912) |
Entity Number: | 1941002 |
ZIP code: | 12979 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 30 BRIDGE ROAD, ROUSES POINT, NY, United States, 12979 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 BRIDGE ROAD, ROUSES POINT, NY, United States, 12979 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-22 | 2000-05-23 | Address | 1466 BROADWAY, SUITE 800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-11-19 | 2000-05-23 | Address | 30 BRIDGE ROAD, ROUSES POINT, NY, 12979, USA (Type of address: Registered Agent) |
1996-11-19 | 1997-07-22 | Address | 30 BRIDGE ROAD, ROUSES POINT, NY, 12979, USA (Type of address: Service of Process) |
1995-07-21 | 1996-11-19 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1995-07-21 | 1996-11-19 | Address | 20 EAST STARRS PLAIN ROAD, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000523000398 | 2000-05-23 | SURRENDER OF AUTHORITY | 2000-05-23 |
990727002124 | 1999-07-27 | BIENNIAL STATEMENT | 1999-07-01 |
970722002763 | 1997-07-22 | BIENNIAL STATEMENT | 1997-07-01 |
961119000106 | 1996-11-19 | CERTIFICATE OF AMENDMENT | 1996-11-19 |
951023000451 | 1995-10-23 | AFFIDAVIT OF PUBLICATION | 1995-10-23 |
951023000445 | 1995-10-23 | AFFIDAVIT OF PUBLICATION | 1995-10-23 |
950721000159 | 1995-07-21 | APPLICATION OF AUTHORITY | 1995-07-21 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State