Name: | NORTHERN APPARELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1995 (29 years ago) |
Date of dissolution: | 11 Apr 2018 |
Entity Number: | 1977939 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5703 FERRIER, VILLE MONT-ROYAL, QUEBEC, China, H4P1N-3 |
Address: | 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS SCHUSTER | Chief Executive Officer | 5703 FERRIER, VILLE MONT-ROYAL, QUEBEC, China, H4P1N-3 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2012-05-02 | Address | 2233 RUE DE L'AVIATION, MONTREAL, QUEBEC, CAN (Type of address: Service of Process) |
2003-12-16 | 2014-07-21 | Address | 2233 RUE DE L'AVIATION, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2003-12-16 | 2014-07-21 | Address | 2233 RUE DE L'AVIATION, MONTREAL, QUEBEC, CAN (Type of address: Principal Executive Office) |
2002-02-28 | 2003-12-16 | Address | 463 7TH AVE, SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-02-28 | 2003-12-16 | Address | 463 7TH AVE, SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-05-28 | 2003-12-16 | Address | 512 7TH AVE, 41ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-05-28 | 2002-02-28 | Address | 512 7TH AVE, 41ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-05-28 | 2002-02-28 | Address | 512 7TH AVE, 41ST FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-12-01 | 1999-05-28 | Address | 500 SEVENTH AVENUE, 18TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180411000282 | 2018-04-11 | CERTIFICATE OF DISSOLUTION | 2018-04-11 |
140721002113 | 2014-07-21 | BIENNIAL STATEMENT | 2013-12-01 |
120502002614 | 2012-05-02 | BIENNIAL STATEMENT | 2011-12-01 |
100202002047 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080115002668 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060120002998 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031216002296 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
020228002723 | 2002-02-28 | BIENNIAL STATEMENT | 2001-12-01 |
000121002593 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
990528002288 | 1999-05-28 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State