Search icon

EMILE APPAREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMILE APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1997 (28 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 2151464
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIQUE LEE Chief Executive Officer 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
EMILE APPAREL INC. DOS Process Agent 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2018-09-07 2023-10-11 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-09-07 2023-10-11 Address 350 FIFTH AVENUE, 59TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2015-11-02 2018-09-07 Address 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-05 2015-11-02 Address 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-05 2018-09-07 Address 525 7TH AVE, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011000874 2023-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-06
180907006225 2018-09-07 BIENNIAL STATEMENT 2017-06-01
170303000416 2017-03-03 CERTIFICATE OF AMENDMENT 2017-03-03
151102008282 2015-11-02 BIENNIAL STATEMENT 2015-06-01
130605006699 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State