DONNKENNY APPAREL, INC.

Name: | DONNKENNY APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1978 (47 years ago) |
Entity Number: | 526314 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HARVEY A APPELLE | Chief Executive Officer | 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-13 | 1998-12-29 | Address | HARVEY APPELLE, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-03-13 | 1998-12-29 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1997-03-13 | 1998-12-29 | Address | STUART S LEVY, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-01-30 | 1997-03-13 | Address | C/O EDWARD T. CREEVY, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-01-30 | 1997-03-13 | Address | C/O RICHARD RUBIN, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190207072 | 2019-02-07 | ASSUMED NAME CORP INITIAL FILING | 2019-02-07 |
050203002593 | 2005-02-03 | BIENNIAL STATEMENT | 2004-12-01 |
021213002474 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
981229002628 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
970313002132 | 1997-03-13 | BIENNIAL STATEMENT | 1996-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State