Name: | SELECT SPORTSWEAR COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 2005 (20 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 3248906 |
ZIP code: | 12585 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 43 cooper drive, VERBANK, NY, United States, 12585 |
Principal Address: | 1534 ROUTE 22, WINGDALE, NY, United States, 12594 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 43 cooper drive, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Name | Role | Address |
---|---|---|
ALAN PICARD | Chief Executive Officer | 43 COOPER DRIVE, VERBANK, NY, United States, 12585 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-23 | 2023-09-06 | Address | 43 COOPER DRIVE, VERBANK, NY, 12585, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2011-08-12 | Address | 562B ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2005-08-26 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003565 | 2023-07-21 | SURRENDER OF AUTHORITY | 2023-07-21 |
190812060402 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170802006238 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803007456 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806006956 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State