C'MON SPORTSWEAR, LTD.

Name: | C'MON SPORTSWEAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1976 (49 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 418900 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 525 7TH AVE, NEW YORK, NY, United States, 10018 |
Address: | C/O JEFF TURCHIN, PRESIDENT, 525 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JEFF TURCHIN, PRESIDENT, 525 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JEFF TURCHIN | Chief Executive Officer | 525 7TH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-06 | 1992-12-18 | Address | THE CORP., 525 7TH AVENUE, NEW YORK, NY, USA (Type of address: Service of Process) |
1976-12-30 | 1990-11-06 | Address | 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100204091 | 2010-02-04 | ASSUMED NAME LLC INITIAL FILING | 2010-02-04 |
DP-1413208 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
940103002135 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
921218002243 | 1992-12-18 | BIENNIAL STATEMENT | 1992-12-01 |
901106000513 | 1990-11-06 | CERTIFICATE OF CHANGE | 1990-11-06 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State