Name: | MADISON APPAREL CLOTHING COMPANY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2485783 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2002-07-12 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-02-26 | 2002-07-12 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-08-14 | 2000-10-10 | Name | MADISON TIGNAH APPAREL LIMITED |
2000-07-19 | 2000-08-14 | Name | TIGNAH SPORTSWEAR LTD. |
2000-03-14 | 2000-07-19 | Name | MADISON APPAREL CLOTHING COMPANY LTD. |
2000-03-14 | 2002-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145371 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
020712000070 | 2002-07-12 | CERTIFICATE OF CHANGE | 2002-07-12 |
020226000631 | 2002-02-26 | CERTIFICATE OF CHANGE | 2002-02-26 |
001010000417 | 2000-10-10 | CERTIFICATE OF AMENDMENT | 2000-10-10 |
000814000112 | 2000-08-14 | CERTIFICATE OF AMENDMENT | 2000-08-14 |
000719000443 | 2000-07-19 | CERTIFICATE OF AMENDMENT | 2000-07-19 |
000314000927 | 2000-03-14 | CERTIFICATE OF INCORPORATION | 2000-03-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State