Search icon

1500 FULTON ST. APPAREL CORP.

Company Details

Name: 1500 FULTON ST. APPAREL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041770
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004
Principal Address: 1500 FULTON ST, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-282-1708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD SAFI Chief Executive Officer 1500 FULTON ST, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
C/O K&R PROFESSIONAL SERVICES, LLC. DOS Process Agent 271 ROUTE 46, STE F206, FAIRFIELD, NJ, United States, 07004

Licenses

Number Status Type Date End date
1454271-DCA Active Business 2013-01-17 2024-12-31

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1500 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Address 1500 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-01-01 Address 271 ROUTE 46, STE F206, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2023-05-22 2023-05-22 Address 1500 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046836 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230522001342 2023-05-22 BIENNIAL STATEMENT 2023-01-01
210119060216 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190626060356 2019-06-26 BIENNIAL STATEMENT 2019-01-01
170530006159 2017-05-30 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565820 RENEWAL INVOICED 2022-12-13 340 Electronics Store Renewal
3247337 RENEWAL INVOICED 2020-10-20 340 Electronics Store Renewal
2905848 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2498894 RENEWAL INVOICED 2016-11-28 340 Electronics Store Renewal
1888057 RENEWAL INVOICED 2014-11-19 340 Electronics Store Renewal
1240680 CNV_TFEE INVOICED 2013-01-17 8.470000267028809 WT and WH - Transaction Fee
1240679 LICENSE INVOICED 2013-01-17 340 Electronic Store License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State