Search icon

GLOBAL APPAREL NETWORK US, INC.

Company Details

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

form 5500

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
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 185 MADISON AVE RM 902, NEW YORK, NY, 100164325

Plan administrator’s name and address

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
GLOBAL APPAREL NETWORK US 401K PLAN 2009 201781268 2010-10-15 GLOBAL APPAREL NETWORK US 4
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

DOS Process Agent

Name Role Address
THEODORE JOESPH SHOHGI DOS Process Agent 385 5TH AVE, 1002, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THEODORE JOSEPH SHOHGI Chief Executive Officer 385 5TH AVE, 1002, NEW YORK, NY, United States, 10016

History

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)

Filings

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