Search icon

DOWNTOWN APPAREL CLOTHING COMPANY LTD.

Company Details

Name: DOWNTOWN APPAREL CLOTHING COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2001 (24 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2627389
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 7/F TOWER1, THE GATEWAY, 25 CANTON ROAD, TST, KOWLOON, Hong Kong S.A.R.
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

Chief Executive Officer

Name Role Address
MR. ROBIN WONG, LARK APPAREL INTERNATIONAL Chief Executive Officer 7/F TOWER 1, THE GATEWAY, 25 CANTON ROAD, TST, KOWLOON, Hong Kong S.A.R.

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2002-03-07 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-03-07 2002-07-12 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-12 2002-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146288 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
050920002424 2005-09-20 BIENNIAL STATEMENT 2005-04-01
030613002517 2003-06-13 BIENNIAL STATEMENT 2003-04-01
020712000961 2002-07-12 CERTIFICATE OF CHANGE 2002-07-12
020307000619 2002-03-07 CERTIFICATE OF CHANGE 2002-03-07
010412000198 2001-04-12 CERTIFICATE OF INCORPORATION 2001-04-12

Date of last update: 06 Feb 2025

Sources: New York Secretary of State