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
Name | Role | Address |
---|---|---|
PALO APPAREL, INC. | DOS Process Agent | 225A WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NADIR OKAN ALTINDOGAN | Chief Executive Officer | 225A WEST 37TH ST, NEW YORK, NY, United States, 10018 |
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) |
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 |
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