Name: | M&R APPAREL CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 15 Mar 2017 |
Entity Number: | 2996559 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 135 W 36TH ST STE 17B, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LI ZHANG | Chief Executive Officer | 135 W 36TH ST STE 17B, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 W 36TH ST STE 17B, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2006-05-02 | Address | 485 7TH AVENUE, UNIT 408, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170315000450 | 2017-03-15 | CERTIFICATE OF DISSOLUTION | 2017-03-15 |
120202002216 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100208002167 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080107002613 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060502003115 | 2006-05-02 | BIENNIAL STATEMENT | 2006-01-01 |
040107000474 | 2004-01-07 | CERTIFICATE OF INCORPORATION | 2004-01-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State