Name: | C. POWER APPAREL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2003 (21 years ago) |
Date of dissolution: | 14 Nov 2017 |
Entity Number: | 2984929 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 39TH ST, STE 400A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAN BUN CHOY | Chief Executive Officer | 214 WEST 39TH ST, STE 400A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 WEST 39TH ST, STE 400A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2014-01-14 | Address | 214 N 39TH ST SUITE 400A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2014-01-14 | Address | 214 N 39TH ST SUITE 400A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-01-18 | 2014-01-14 | Address | 214 N 39TH ST SUITE 400A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-04 | 2006-01-18 | Address | 109 LAFAYETTE STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171114000667 | 2017-11-14 | CERTIFICATE OF DISSOLUTION | 2017-11-14 |
140114002229 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120113002922 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100202002324 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080103003084 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060118002179 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
040325000830 | 2004-03-25 | CERTIFICATE OF AMENDMENT | 2004-03-25 |
031204000632 | 2003-12-04 | CERTIFICATE OF INCORPORATION | 2003-12-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State