Search icon

QUEEN APPAREL NY, INC.

Company Details

Name: QUEEN APPAREL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 23 Aug 2017
Entity Number: 2255118
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HANK HYUNHO CHOI Chief Executive Officer 246 WEST 38TH ST, STE 5A, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134003245
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-25 2012-06-18 Address 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-06-03 2010-05-25 Address 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-06-18 Address 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-03 2012-06-18 Address 246 W 38TH ST, STE 5A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-05-15 2008-06-03 Address 209 WEST 38TH STREET #408, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170823000560 2017-08-23 CERTIFICATE OF DISSOLUTION 2017-08-23
140507007141 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120618002734 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100525002093 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080603002386 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2014-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CROWLEY LATIN AMERICA SERVICES
Party Role:
Plaintiff
Party Name:
QUEEN APPAREL NY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
QUEEN APPAREL NY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
QUEEN APPAREL NY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State