Name: | NYDJ APPAREL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2008 (17 years ago) |
Entity Number: | 3704440 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LV1BL05S09CN25 | 3704440 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O CT Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Headquarters | C/O CT Corporation System, 111 Eighth Avenue, New York, US-NY, US, 10011 |
Registration details
Registration Date | 2013-03-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-03-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3704440 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-04 | 2014-01-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824060295 | 2020-08-24 | BIENNIAL STATEMENT | 2020-08-01 |
190213060627 | 2019-02-13 | BIENNIAL STATEMENT | 2018-08-01 |
SR-50459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50458 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170418006270 | 2017-04-18 | BIENNIAL STATEMENT | 2016-08-01 |
140826006228 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
140106000176 | 2014-01-06 | CERTIFICATE OF MERGER | 2014-01-06 |
120815006322 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100920002175 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
081024000382 | 2008-10-24 | CERTIFICATE OF PUBLICATION | 2008-10-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State