Search icon

ROCKWAY SPORTSWEAR INC.

Company Details

Name: ROCKWAY SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015444
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 2 W 29TH ST, NEW YORK, NY, United States, 10001
Principal Address: 714 FOSTER AVE D1, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 W 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GHULAM JELANI Chief Executive Officer 2 W. 29TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-27 2006-05-12 Address 2 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2000-04-27 2006-05-12 Address 2 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-16 2006-05-12 Address 714 FOSTER AVE, D1, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-04-27 Address 1182 BROADWAY, STE 403, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-04-16 2000-04-27 Address 1182 BROADWAY, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-04-01 1998-04-16 Address 1182 BROADWAY, SUITE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512002649 2006-05-12 BIENNIAL STATEMENT 2006-04-01
040415002676 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020402002093 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000427002585 2000-04-27 BIENNIAL STATEMENT 2000-04-01
980416002091 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960401000287 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State