Name: | KEFCO APPAREL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1998 (27 years ago) |
Date of dissolution: | 20 Dec 2011 |
Entity Number: | 2240183 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 180 MADISON AVE, NEW YORK, NY, United States, 10016 |
Address: | 180 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOSIE NATORI | DOS Process Agent | 180 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSE MATORI | Chief Executive Officer | 180 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2010-03-30 | Address | 180 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-06-29 | 2005-11-18 | Address | 40 EAST 34TH ST, 18TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-29 | 2005-11-18 | Address | 40 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111220000647 | 2011-12-20 | CERTIFICATE OF DISSOLUTION | 2011-12-20 |
100330002856 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080317002533 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060111000429 | 2006-01-11 | CERTIFICATE OF AMENDMENT | 2006-01-11 |
051118002010 | 2005-11-18 | AMENDMENT TO BIENNIAL STATEMENT | 2004-03-01 |
040331002616 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020307002701 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000629002554 | 2000-06-29 | BIENNIAL STATEMENT | 2000-03-01 |
980318000706 | 1998-03-18 | CERTIFICATE OF INCORPORATION | 1998-03-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State