Name: | RETAIL APPAREL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1976 (49 years ago) |
Date of dissolution: | 10 Apr 2017 |
Entity Number: | 406824 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 270 DUFFY AVE UNIT M, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 50
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN SEMEL | DOS Process Agent | 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM R SIEGEL | Chief Executive Officer | 270 DUFFY AVE UNIT M, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-28 | 2012-08-27 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2009-09-28 | 2012-08-27 | Address | 280 DUFFY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2004-09-09 | 2006-08-07 | Address | 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2002-07-26 | 2004-09-09 | Address | 720 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-04-17 | 2009-09-28 | Address | 146 HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170410000142 | 2017-04-10 | CERTIFICATE OF DISSOLUTION | 2017-04-10 |
120827002471 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
20120120017 | 2012-01-20 | ASSUMED NAME CORP INITIAL FILING | 2012-01-20 |
100820002902 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
090928002775 | 2009-09-28 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State