Search icon

NORTHERN APPARELS INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARLOS SCHUSTER Chief Executive Officer 5703 FERRIER, VILLE MONT-ROYAL, QUEBEC, China, H4P1N-3

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WEST 33RD ST, STE 1216, NEW YORK, NY, United States, 10001

History

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)

Filings

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