Name: | ANOTHER APPAREL COMPANY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2017 (8 years ago) |
Entity Number: | 5106672 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1914 E 18TH ST, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIS KHAN | Chief Executive Officer | 1914 E 18TH ST, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-06-13 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-22 | 2017-06-13 | Address | 44 COURT STREET, SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000316 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929011825 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210302060045 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190524060134 | 2019-05-24 | BIENNIAL STATEMENT | 2019-03-01 |
170613000199 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
170322010305 | 2017-03-22 | CERTIFICATE OF INCORPORATION | 2017-03-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State