Search icon

PALO APPAREL, INC.

Company Details

Name: PALO APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2002 (23 years ago)
Entity Number: 2792819
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 225A WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PALO APPAREL, INC. DOS Process Agent 225A WEST 37TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NADIR OKAN ALTINDOGAN Chief Executive Officer 225A WEST 37TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 225A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-18 2024-09-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-01-14 2022-01-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-06-18 2024-09-19 Address 225A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-07-17 2024-09-19 Address 225A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-08-17 2008-07-17 Address 225A WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-11-04 2018-06-18 Address 3 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-24 2022-01-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2002-07-24 2003-11-04 Address 410 PARK AVENUE 10TH FLOOR, ATTN: KENNETH A. SCHULMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003477 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220117000877 2022-01-17 BIENNIAL STATEMENT 2022-01-17
180618006230 2018-06-18 BIENNIAL STATEMENT 2016-07-01
170222000375 2017-02-22 CERTIFICATE OF AMENDMENT 2017-02-22
120723006307 2012-07-23 BIENNIAL STATEMENT 2012-07-01
100728002572 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080717002164 2008-07-17 BIENNIAL STATEMENT 2008-07-01
040817002510 2004-08-17 BIENNIAL STATEMENT 2004-07-01
031104000126 2003-11-04 CERTIFICATE OF AMENDMENT 2003-11-04
020724000127 2002-07-24 CERTIFICATE OF INCORPORATION 2002-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-16 No data 225A W 37TH ST, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State