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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GATEWAY APPAREL NY, INC. | Chief Executive Officer | 0 WEST 34TH STREET SUITE 3 C1, NEW YORK, NY, United States, 10001 |
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) |
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