POOF APPAREL CORP.

Name: | POOF APPAREL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2002 (23 years ago) |
Entity Number: | 2771588 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY, SUIE 900, NEW YORK, NY, United States, 10018 |
Principal Address: | 1407 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, SUIE 900, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELLIOTT TERZI | Chief Executive Officer | 1407 BROADWAY, SUITE 900, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2025-07-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2021-11-26 | 2022-09-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2009-02-23 | 2021-11-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2004-11-09 | 2019-04-10 | Address | 1466 BROADWAY, STE 1503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-11-09 | 2019-04-10 | Address | 1623 EAST 3RD ST, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220817003544 | 2022-08-17 | BIENNIAL STATEMENT | 2022-05-01 |
190410002048 | 2019-04-10 | BIENNIAL STATEMENT | 2018-05-01 |
090223000689 | 2009-02-23 | CERTIFICATE OF AMENDMENT | 2009-02-23 |
041109002664 | 2004-11-09 | BIENNIAL STATEMENT | 2004-05-01 |
020528000113 | 2002-05-28 | CERTIFICATE OF INCORPORATION | 2002-05-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State