Name: | GLORY APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2006 (19 years ago) |
Entity Number: | 3404771 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BEN TAI | Chief Executive Officer | 330 W 38TH STREET, RM 105, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2018-06-21 | Address | 214W 39TH STREET, SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-09-12 | 2018-06-21 | Address | 214W 39TH STREET, SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-07-18 | 2018-06-21 | Address | 214 W. 39TH STREET, STE. 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-03-08 | 2007-07-18 | Address | C/O MIKEL S. WAI, 214 WEST 39TH STREET-SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-11-01 | 2007-03-08 | Address | C/O SUI HANG TAI, 214 WEST 39TH STREET-SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621002022 | 2018-06-21 | BIENNIAL STATEMENT | 2016-08-01 |
080912002645 | 2008-09-12 | BIENNIAL STATEMENT | 2008-08-01 |
070718000677 | 2007-07-18 | CERTIFICATE OF CHANGE | 2007-07-18 |
070308000192 | 2007-03-08 | CERTIFICATE OF CHANGE | 2007-03-08 |
061101000161 | 2006-11-01 | CERTIFICATE OF CHANGE | 2006-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State