Name: | NSG APPAREL AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2016 (9 years ago) |
Date of dissolution: | 20 Nov 2018 |
Entity Number: | 4966129 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NSG APPAREL AMERICA LLC 401 K PROFIT SHARING PLAN TRUST | 2016 | 475574458 | 2017-09-20 | NSG APPAREL AMERICA LLC | 0 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-20 |
Name of individual signing | FREDRICK GROVER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-75722 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75723 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181120000514 | 2018-11-20 | CERTIFICATE OF TERMINATION | 2018-11-20 |
180809006190 | 2018-08-09 | BIENNIAL STATEMENT | 2018-06-01 |
161005000525 | 2016-10-05 | CERTIFICATE OF PUBLICATION | 2016-10-05 |
160621000317 | 2016-06-21 | APPLICATION OF AUTHORITY | 2016-06-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State