Name: | KANGOL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1977 (48 years ago) |
Entity Number: | 436335 |
ZIP code: | 10523 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR. EDWARD SALLIE | Chief Executive Officer | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-02 | 1999-06-02 | Address | 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-07-02 | 1999-06-02 | Address | 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1997-07-02 | 1999-06-02 | Address | 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 1997-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-07 | 1997-07-02 | Address | 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100521058 | 2010-05-21 | ASSUMED NAME CORP INITIAL FILING | 2010-05-21 |
990602002526 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970702002607 | 1997-07-02 | BIENNIAL STATEMENT | 1997-05-01 |
970512000755 | 1997-05-12 | CERTIFICATE OF CHANGE | 1997-05-12 |
970121000080 | 1997-01-21 | CERTIFICATE OF AMENDMENT | 1997-01-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State