Name: | APPAREL TRADING INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2003 (22 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 2890968 |
ZIP code: | 07013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1373 Broad Street,, suite 200, CLIFTON, NJ, United States, 07013 |
Principal Address: | 1373 Broad Street, Suite 200B, Clifton, NJ, United States, 07013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1373 Broad Street,, suite 200, CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
ENDER AGIRNASLI | Chief Executive Officer | 1373 BROAD STREET, SUITE 200B, CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-06-26 | Address | 1373 BROAD STREET, SUITE 200B, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-06-26 | Address | 570 BROOME STREET C1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2024-06-26 | Address | 1373 Broad Street, 200B, Clifton, NJ, 07013, USA (Type of address: Service of Process) |
2023-04-12 | 2024-06-26 | Address | 1373 BROAD STREET, SUITE 200B, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2023-04-12 | 2023-04-12 | Address | 570 BROOME STREET C1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626000423 | 2024-05-31 | SURRENDER OF AUTHORITY | 2024-05-31 |
230412001990 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210409060429 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190423060071 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170417006183 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State