Name: | R.P. MCCOY APPAREL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1975 (50 years ago) |
Entity Number: | 359735 |
ZIP code: | 11551 |
County: | New York |
Place of Formation: | New York |
Address: | 315 HILTON AVE, HEMPSTEAD, NY, United States, 11551 |
Principal Address: | 40 W 34TH ST, 3RD FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2125
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH MIGEL | Chief Executive Officer | C/O LABEL FOR LESS, 40 W 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE & WALSH | DOS Process Agent | 315 HILTON AVE, HEMPSTEAD, NY, United States, 11551 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-29 | 2001-02-07 | Address | 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 1999-01-29 | Address | 10880 N.W. 7TH CT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2001-02-07 | Address | 114 WEST 47TH ST., SUITE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1994-02-01 | 1997-03-26 | Address | 114 WEST 47TH STREET, SUITE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-03-19 | 1997-03-26 | Address | 57 SEMAPHORE ROAD, BOX 2010, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050623001 | 2005-06-23 | ASSUMED NAME CORP INITIAL FILING | 2005-06-23 |
010207002047 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990129002076 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
970926000458 | 1997-09-26 | CERTIFICATE OF MERGER | 1997-09-26 |
970922000344 | 1997-09-22 | CERTIFICATE OF MERGER | 1997-09-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State