Search icon

APEX SPORTSWEAR INC.

Company Details

Name: APEX SPORTSWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2003 (21 years ago)
Date of dissolution: 30 Jan 2007
Entity Number: 2991903
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 147 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY C TSUI Chief Executive Officer 87 COLUMBIA ST, #5-D, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WEST 35TH ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-12-23 2006-01-25 Address 109 LAFAYETTE STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070130000956 2007-01-30 CERTIFICATE OF DISSOLUTION 2007-01-30
060125002422 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031223000628 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11526548 0214700 1974-04-01 21 NEWTON PL, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-03
Abatement Due Date 1974-05-16
Nr Instances 6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State