Name: | NEW YORK CAPS & PATCHES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 15 Aug 2001 |
Entity Number: | 2017459 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LI, 28 1/2 E 33RD ST UNIT 3B, NEW YORK, NY, United States, 10016 |
Principal Address: | 233 BROADWAY, NEW YORK, NY, United States, 10279 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LI, 28 1/2 E 33RD ST UNIT 3B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TE CHEN LI | Chief Executive Officer | 28 1/2 E 33RD ST, UNIT 3B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2000-05-03 | Address | 28 1/2 EAST 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2000-05-03 | Address | 810 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-04-05 | 1998-04-14 | Address | 810 6TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010815000527 | 2001-08-15 | CERTIFICATE OF DISSOLUTION | 2001-08-15 |
000503002707 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
980414002639 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960405000438 | 1996-04-05 | CERTIFICATE OF INCORPORATION | 1996-04-05 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State