Search icon

AMERICAN EXCHANGE APPAREL GROUP, CORP.

Company Details

Name: AMERICAN EXCHANGE APPAREL GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144429
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 152 WEST 36TH ST, STE 401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 WEST 36TH ST, STE 401, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISAAC ALLAHAM Chief Executive Officer 152 WEST 36TH ST, STE 401, NEW YORK, NY, United States, 10018

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QFJKNYHW2KJ4
CAGE Code:
8NH28
UEI Expiration Date:
2022-01-11

Business Information

Activation Date:
2020-07-27
Initial Registration Date:
2020-05-28

History

Start date End date Type Value
2012-08-22 2013-10-18 Address 68 34TH STREET / GROUND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-01-10 2012-08-22 Address 68 34TH STREET / GROUND FL, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2007-01-10 2013-10-18 Address 68 34TH STREET / GROUND FL, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2007-01-10 2013-10-18 Address PO BOX 320643, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2005-01-03 2007-01-10 Address 107 WEST 37TH ST SUITE B, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002247 2013-10-18 BIENNIAL STATEMENT 2013-01-01
120822002111 2012-08-22 BIENNIAL STATEMENT 2011-01-01
070110002127 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050103000166 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

Trademarks Section

Serial Number:
85671393
Mark:
ISAAC MICHAEL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2012-07-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ISAAC MICHAEL

Goods And Services

For:
Men's, women's, and children's clothing, namely, suits, dresses, skirts, coats, dress shirts, shirts, T-shirts, polo shirts, sweat shirts, pants, pant suits, sweat pants, caps, hats, shoes, socks, bathing suits, underwear, belts, hoods, jerseys, short sets, vests, ties, gym suits, sweat shorts, knit...
First Use:
2011-10-18
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77628587
Mark:
JOEY COUTURE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-12-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
JOEY COUTURE

Goods And Services

For:
Men, women and children clothing, namely, suits, dresses, skirts, coats, dress shirts, shirts, T-shirts, polo shirts, sweat shirts, pants, pant suits, sweat pants, caps, hats, shoes, socks, bathing suits, underwear, belts, hoods, jerseys, short sets, vests, ties, gym suits, sweat shorts, knit shorts
First Use:
2005-01-02
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State