-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
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