Name: | ZEE CO. APPAREL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2009 (16 years ago) |
Entity Number: | 3763421 |
ZIP code: | 11598 |
County: | New York |
Place of Formation: | New York |
Address: | 132 Franklin place PO Box 630, Woodmere, NY, United States, 11598 |
Principal Address: | 821 CENTRAL AVENUE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZEE CO. APPAREL CORP. | DOS Process Agent | 132 Franklin place PO Box 630, Woodmere, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
MICHAEL ROSENBERG | Chief Executive Officer | 821 CENTRAL AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 821 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 32 WEST 39TH ST, FLOOR 5, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-18 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-01 | 2025-01-08 | Address | 32 WEST 39TH STREET, FLOOR 5, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000767 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230102000826 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
220121000889 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
190108060955 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170201007888 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State