Name: | BELDOCH INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1972 (53 years ago) |
Entity Number: | 322879 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | DONNKENNY APPAREL INC, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DANIEL LEVY | Chief Executive Officer | DONNKENNY APPAREL, INC., 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MAUREEN D SCHIMMENTI | DOS Process Agent | DONNKENNY APPAREL INC, 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2002-03-01 | Address | DONNKENNY APPARLL, INC., 1411 BROADWAY, NEW YORK, NY, 10018, 3402, USA (Type of address: Service of Process) |
1998-02-18 | 2000-03-16 | Address | C/O DONNKENNY APPAREL, INC., 1411 BROADWAY, NEW YORK, NY, 10018, 3402, USA (Type of address: Service of Process) |
1998-02-18 | 2000-03-16 | Address | C/O DONNKENNY APPAREL, INC., 1411 BROADWAY, NEW YORK, NY, 10018, 3402, USA (Type of address: Chief Executive Officer) |
1998-02-18 | 2000-03-16 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, 3402, USA (Type of address: Principal Executive Office) |
1993-03-03 | 1998-02-18 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040309002135 | 2004-03-09 | BIENNIAL STATEMENT | 2004-02-01 |
C340590-2 | 2003-12-15 | ASSUMED NAME CORP INITIAL FILING | 2003-12-15 |
020301002093 | 2002-03-01 | BIENNIAL STATEMENT | 2002-02-01 |
000316002001 | 2000-03-16 | BIENNIAL STATEMENT | 2000-02-01 |
980218002112 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State