Name: | INTERTEX APPAREL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266766 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GABRIEL JACOBSON | DOS Process Agent | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EDDIE BEN-ADERET | Chief Executive Officer | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-06-05 | 2000-06-23 | Address | RUBIN BAUM LEVIN CONSTANT &, FRIEDMAN 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601062190 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006066 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
170614006100 | 2017-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
130418000640 | 2013-04-18 | CERTIFICATE OF MERGER | 2013-04-18 |
130102002171 | 2013-01-02 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State