Name: | NICE APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2010 (15 years ago) |
Entity Number: | 3918146 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHU GEN XU | Chief Executive Officer | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
NICE APPAREL INC | DOS Process Agent | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2024-03-01 | Address | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-12-30 | 2018-12-04 | Address | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2015-12-30 | 2024-03-01 | Address | 72-76 WALKER STREET, 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-03-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-01 | 2024-03-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2010-03-01 | 2015-12-30 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301046900 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220617002181 | 2022-06-17 | BIENNIAL STATEMENT | 2022-03-01 |
181204007196 | 2018-12-04 | BIENNIAL STATEMENT | 2018-03-01 |
160302006967 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
151230006031 | 2015-12-30 | BIENNIAL STATEMENT | 2014-03-01 |
100301000592 | 2010-03-01 | CERTIFICATE OF INCORPORATION | 2010-03-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State