Name: | THE BRITISH APPAREL COLLECTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1973 (52 years ago) |
Date of dissolution: | 19 Mar 2021 |
Entity Number: | 269003 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | OEN WESTCHESTER PLAZA, STE 138, ELMSFORD, NY, United States, 10523 |
Principal Address: | ONE WESTCHESTER PLAZA, STE 138, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OEN WESTCHESTER PLAZA, STE 138, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
SIMON J. MENDEZ | Chief Executive Officer | ONE WESTCHESTER PLAZA, STE 138, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2012-07-25 | Address | 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, 2250, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2012-07-25 | Address | 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, 2250, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2012-07-25 | Address | 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, 2250, USA (Type of address: Service of Process) |
1989-06-28 | 1993-04-13 | Address | 620 FAYETTE AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1973-08-27 | 1985-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319000519 | 2021-03-19 | CERTIFICATE OF DISSOLUTION | 2021-03-19 |
120725002668 | 2012-07-25 | BIENNIAL STATEMENT | 2009-08-01 |
C316743-2 | 2002-05-23 | ASSUMED NAME CORP INITIAL FILING | 2002-05-23 |
970909002040 | 1997-09-09 | BIENNIAL STATEMENT | 1997-08-01 |
930927003162 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State