Name: | ADVANCE APPARELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595260 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 WEST 36 ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 36 ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PRITHVIRAJ BAJAJ | Chief Executive Officer | 15 WEST 36 ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-09 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-18 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-18 | 2016-12-27 | Address | 87-26 129TH STREET, RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719060091 | 2019-07-19 | BIENNIAL STATEMENT | 2019-01-01 |
161227002047 | 2016-12-27 | BIENNIAL STATEMENT | 2015-01-01 |
131011000044 | 2013-10-11 | ANNULMENT OF DISSOLUTION | 2013-10-11 |
DP-1772125 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050513000471 | 2005-05-13 | ANNULMENT OF DISSOLUTION | 2005-05-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State