Name: | INTERMARKET APPAREL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2004 (21 years ago) |
Entity Number: | 3083267 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | New York |
Address: | 1410 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
INTERMARKET APPAREL, LLC | DOS Process Agent | 1410 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-15 | 2024-07-01 | Address | 968 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2010-03-05 | 2017-09-15 | Address | 26 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2010-03-05 | 2017-09-15 | Address | 26 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-12-06 | 2010-03-05 | Address | NORTHEASTERN INDUSTRIAL PARK, BLDG. 4, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Registered Agent) |
2006-07-05 | 2010-03-05 | Address | PO BOX 39, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035601 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220920001381 | 2022-09-20 | BIENNIAL STATEMENT | 2022-07-01 |
170915000046 | 2017-09-15 | CERTIFICATE OF CHANGE | 2017-09-15 |
100722002057 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
100305000578 | 2010-03-05 | CERTIFICATE OF CHANGE | 2010-03-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State