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