Search icon

CONSOLIDATED APPAREL GROUP, LLC

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 BRIDGE ROAD, ROUSES POINT, NY, United States, 12979

History

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)

Filings

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