Search icon

PEPE SPORTSWEAR,INC.

Company Details

Name: PEPE SPORTSWEAR,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2437215
ZIP code: 11215
County: Bronx
Place of Formation: New York
Address: 487 5TH AVE., BROOKLYN, NY, United States, 11215
Principal Address: 487 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL B CLARK Chief Executive Officer 487 5TH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 5TH AVE., BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2007-09-17 2009-12-02 Address 487 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-12-02 Address 487 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-10-01 2007-09-17 Address 487 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-10-01 2007-09-17 Address 487 5TH AVE., BROOKYN, NY, 11215, USA (Type of address: Principal Executive Office)
2003-10-01 2009-12-02 Address 487 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1992738 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091202002744 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071107002830 2007-11-07 BIENNIAL STATEMENT 2007-11-01
070917002154 2007-09-17 AMENDMENT TO BIENNIAL STATEMENT 2006-11-01
051212002604 2005-12-12 BIENNIAL STATEMENT 2005-11-01

Court Cases

Court Case Summary

Filing Date:
2010-01-05
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
PEPE SPORTSWEAR,INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State