Name: | QUALITY APPAREL KNITTING MALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 2002 (23 years ago) |
Entity Number: | 2778009 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 51 FOREST ROAD #203 PMB 53, MONROE, NY, United States, 10950 |
Principal Address: | 51 FOREST RD, 203 PMB 53, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHOK BRACH | Chief Executive Officer | 51 FOREST RD, 203 PHB 53, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
QUALITY APPAREL KNITTING MALL INC. | DOS Process Agent | 51 FOREST ROAD #203 PMB 53, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-12 | 2020-11-19 | Address | 51 FOREST ROAD #203 PMB 53, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201119060284 | 2020-11-19 | BIENNIAL STATEMENT | 2020-06-01 |
180625006322 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160627006262 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140708006486 | 2014-07-08 | BIENNIAL STATEMENT | 2014-06-01 |
100701002175 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
060608002464 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
040729002283 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
020612000760 | 2002-06-12 | CERTIFICATE OF INCORPORATION | 2002-06-12 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State