Search icon

KEY APPAREL RESOURCES, LTD.

Company Details

Name: KEY APPAREL RESOURCES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2610204
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 W 39TH ST, STE 704, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 W 39TH ST, STE 704, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GAUTAM GANDHL Chief Executive Officer 214 W 39TH ST, STE 704, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-07-08 2011-03-11 Address 1400 BROADWAY, SUITE 501, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-07-08 2011-03-11 Address 1400 BROADWAY, STE 501, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-03-11 Address 1400 BRODWAY, STE 501, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-02-09 2009-07-08 Address 26 CARNWATH CT, EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer)
2005-04-06 2009-07-08 Address 1400 BROADWAY, SUITE #803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-06 2009-07-08 Address 1400 BRODWAY, SUITE #803, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-11-14 2007-02-09 Address 3 HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2003-11-14 2005-04-06 Address 3 HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2003-11-14 2005-04-06 Address 1400 BROADWAY SUITE #1211, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-26 2003-11-14 Address ATTN: ROBERT ROTMIL, 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110311002632 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090708003273 2009-07-08 BIENNIAL STATEMENT 2009-02-01
070209002817 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050406002556 2005-04-06 BIENNIAL STATEMENT 2005-02-01
031114002104 2003-11-14 BIENNIAL STATEMENT 2003-02-01
020114000905 2002-01-14 CERTIFICATE OF AMENDMENT 2002-01-14
010226000826 2001-02-26 CERTIFICATE OF INCORPORATION 2001-02-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State