Search icon

NYDJ APPAREL, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LV1BL05S09CN25 3704440 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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