Name: | MALE POWER APPAREL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1973 (52 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 264150 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 OSER AVE / SUITE 900, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY BAKER | Chief Executive Officer | 400 OSER AVE / SUITE 900, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MARYBETH ONKEN | DOS Process Agent | 400 OSER AVE / SUITE 900, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-12 | 2005-08-23 | Address | 400 OSER AVE, STE 900, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2003-08-12 | 2005-08-23 | Address | 400 OSER AVE, STE 900, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2005-08-23 | Address | 57 PARK AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1995-07-21 | 2003-08-12 | Address | 94 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2003-08-12 | Address | 94 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098247 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110628002267 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090714002096 | 2009-07-14 | BIENNIAL STATEMENT | 2009-06-01 |
050823002516 | 2005-08-23 | BIENNIAL STATEMENT | 2005-06-01 |
030812002745 | 2003-08-12 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State