Name: | AMERICAN APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2004 (21 years ago) |
Entity Number: | 3094084 |
ZIP code: | 90021 |
County: | New York |
Place of Formation: | California |
Address: | 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
CAITLIN SALEMI | Agent | 712 BROADWAY, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
JOHN LUTTRELL | Chief Executive Officer | 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-13 | 2014-09-09 | Address | 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2012-03-13 | 2014-09-09 | Address | 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office) |
2012-03-13 | 2014-09-09 | Address | 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Service of Process) |
2004-08-24 | 2012-03-13 | Address | 15615 ALTON PARKWAY, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140909006292 | 2014-09-09 | BIENNIAL STATEMENT | 2014-08-01 |
120313002109 | 2012-03-13 | BIENNIAL STATEMENT | 2010-08-01 |
040824000339 | 2004-08-24 | APPLICATION OF AUTHORITY | 2004-08-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204594 | OL VIO | INVOICED | 2013-07-19 | 350 | OL - Other Violation |
190486 | OL VIO | INVOICED | 2012-12-27 | 350 | OL - Other Violation |
143468 | CL VIO | INVOICED | 2011-05-27 | 250 | CL - Consumer Law Violation |
94858 | CL VIO | INVOICED | 2008-01-28 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State