Name: | SNAP APPAREL INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 2006 (18 years ago) |
Date of dissolution: | 12 Feb 2019 |
Entity Number: | 3428840 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 1407 BROADWAY SUITE 1402, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY SUITE 1402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SEYMOUR DAYAN | Agent | 1407 BROADWAY SUITE 1402, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-25 | 2011-08-10 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2006-10-25 | 2012-01-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190212000576 | 2019-02-12 | CERTIFICATE OF DISSOLUTION | 2019-02-12 |
120223000112 | 2012-02-23 | CERTIFICATE OF CHANGE | 2012-02-23 |
120105000931 | 2012-01-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-01-05 |
110810000998 | 2011-08-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-09-09 |
061025000343 | 2006-10-25 | CERTIFICATE OF INCORPORATION | 2006-10-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State