Name: | J.C.S. APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1998 (27 years ago) |
Entity Number: | 2214438 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1447 BROADWAY, RM 507, NEW YORK, NY, United States, 10018 |
Principal Address: | 1407 BROADWAY, RM 503, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JCS APPAREL LLC | DOS Process Agent | 1447 BROADWAY, RM 507, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JACK CHEHEBAR | Chief Executive Officer | 1407 BROADWAY, RM 503, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-06 | 2014-03-14 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029006218 | 2018-10-29 | BIENNIAL STATEMENT | 2018-01-01 |
140314002375 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120201002087 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100503002489 | 2010-05-03 | BIENNIAL STATEMENT | 2010-01-01 |
080115002688 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State