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
Name | Role | Address |
---|---|---|
KIWOON JO | Chief Executive Officer | 45 W. 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WEST 34TH STREET, ROOM 304, NEW YORK, NY, United States, 10001 |
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) |
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