Search icon

KEY APPAREL, INC.

Company Details

Name: KEY APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1998 (26 years ago)
Date of dissolution: 18 Nov 2005
Entity Number: 2302950
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 45 WEST 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001
Principal Address: 45 W. 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIWOON JO Chief Executive Officer 45 W. 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WEST 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-10-02 2002-10-02 Address 45 W 34TH ST R#304, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-10-02 2002-10-02 Address 2143 WALLACE AVE, APT 242, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2000-10-02 2002-10-02 Address 45 W 34TH ST R#304, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-10-01 2000-10-02 Address 11 PENN PLAZA, #960, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118000820 2005-11-18 CERTIFICATE OF DISSOLUTION 2005-11-18
021002002553 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001002002447 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981001000340 1998-10-01 CERTIFICATE OF INCORPORATION 1998-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State