Name: | IT APPAREL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2011 (14 years ago) |
Date of dissolution: | 03 May 2017 |
Entity Number: | 4079934 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 725 FIFTH AVENUE, 25TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 725 FIFTH AVENUE, 25TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-11 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-04-11 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170503000171 | 2017-05-03 | SURRENDER OF AUTHORITY | 2017-05-03 |
170424006234 | 2017-04-24 | BIENNIAL STATEMENT | 2017-04-01 |
160728006062 | 2016-07-28 | BIENNIAL STATEMENT | 2015-04-01 |
130426002358 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
120827000585 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000881 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110411000719 | 2011-04-11 | APPLICATION OF AUTHORITY | 2011-04-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State