Search icon

GATEWAY APPAREL NY, INC.

Company Details

Name: GATEWAY APPAREL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2013 (12 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 4343682
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001
Principal Address: 0 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GATEWAY APPAREL NY, INC. Chief Executive Officer 0 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-13 2022-03-05 Address 0 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-09 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2022-03-05 Address 50 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220305000061 2022-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-04
150113006454 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130109000948 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State