Name: | INNOVATION APPAREL CUTTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2012 (13 years ago) |
Date of dissolution: | 23 Jul 2021 |
Entity Number: | 4246672 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 270 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 270 WEST 38TH STREET, 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 | 270 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
YONG H CHEN | Chief Executive Officer | 2056 68TH ST APT 1, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-07 | 2022-03-08 | Address | 2056 68TH ST APT 1, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2021-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-17 | 2022-03-08 | Address | 270 WEST 38TH STREET, 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220308001581 | 2021-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-23 |
140507006427 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120517000018 | 2012-05-17 | CERTIFICATE OF INCORPORATION | 2012-05-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State