CARE APPAREL,INC.
Headquarter
Name: | CARE APPAREL,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1973 (52 years ago) |
Entity Number: | 267630 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Address: | 49 Front Street, Suite 201, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C WELNER | Chief Executive Officer | 49 FRONT STREET, SUITE 201, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 Front Street, Suite 201, Rockville Centre, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 49 FRONT STREET, SUITE 201, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2024-03-06 | Address | 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2007-08-10 | 2024-03-06 | Address | 127-09 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2003-08-21 | 2007-08-10 | Address | DAVID C WELNER, 100 BAYARD ST, BROOKLYN, NY, 11222, 4908, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002235 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
130812006205 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110811002160 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090730003475 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070810002050 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State