Name: | AM APPAREL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 17 Jan 2018 |
Entity Number: | 3112005 |
ZIP code: | 10018 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 512 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 512 SEVENTH AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 512 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MORRIS GOLDFARB | Chief Executive Officer | 512 SEVENTH AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-15 | 2017-12-20 | Address | 512 SEVENTH AVENUE, 35TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-12-14 | 2015-12-14 | Address | 512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-12-14 | 2016-08-15 | Address | 512 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-12-11 | 2016-08-15 | Address | 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2016-08-15 | Address | 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117000525 | 2018-01-17 | CERTIFICATE OF MERGER | 2018-01-17 |
171220000570 | 2017-12-20 | CERTIFICATE OF MERGER | 2017-12-20 |
160815006026 | 2016-08-15 | BIENNIAL STATEMENT | 2014-10-01 |
151214000940 | 2015-12-14 | CERTIFICATE OF MERGER | 2015-12-14 |
151214000945 | 2015-12-14 | CERTIFICATE OF MERGER | 2015-12-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State