Name: | GLOBAL APPAREL NETWORK US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3118417 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 385 5TH AVE, 1002, NEW YORK, NY, United States, 10016 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLOBAL APPAREL NETWORK US 401K PLAN | 2010 | 201781268 | 2011-08-01 | GLOBAL APPAREL NETWORK US | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 201781268 |
Plan administrator’s name | GLOBAL APPAREL NETWORK US |
Plan administrator’s address | 185 MADISON AVE RM 902, NEW YORK, NY, 100164325 |
Administrator’s telephone number | 2128788877 |
Signature of
Role | Plan administrator |
Date | 2011-08-01 |
Name of individual signing | JOE SHOHFI |
Role | Employer/plan sponsor |
Date | 2011-08-01 |
Name of individual signing | JOE SHOHFI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-03-01 |
Business code | 541519 |
Sponsor’s telephone number | 2128788877 |
Plan sponsor’s address | 390 5TH AVE RM 606, NEW YORK, NY, 100188160 |
Plan administrator’s name and address
Administrator’s EIN | 201781268 |
Plan administrator’s name | GLOBAL APPAREL NETWORK US |
Plan administrator’s address | 390 5TH AVE RM 606, NEW YORK, NY, 100188160 |
Administrator’s telephone number | 2128788877 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | JOE SHOHFI |
Role | Employer/plan sponsor |
Date | 2010-10-15 |
Name of individual signing | JOE SHOHFI |
Name | Role | Address |
---|---|---|
THEODORE JOESPH SHOHGI | DOS Process Agent | 385 5TH AVE, 1002, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THEODORE JOSEPH SHOHGI | Chief Executive Officer | 385 5TH AVE, 1002, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-26 | 2013-07-12 | Address | 275 MADISON AVE STE 601, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179032 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
130712002025 | 2013-07-12 | BIENNIAL STATEMENT | 2012-10-01 |
041026000643 | 2004-10-26 | APPLICATION OF AUTHORITY | 2004-10-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State