Name: | KING GEORGE APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1978 (46 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 528665 |
ZIP code: | 10023 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-30 | 1987-02-27 | Address | SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-23 | 1984-11-30 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1978-12-26 | 1980-09-23 | Address | 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180109059 | 2018-01-09 | ASSUMED NAME CORP INITIAL FILING | 2018-01-09 |
DP-803357 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B462937-2 | 1987-02-27 | CERTIFICATE OF AMENDMENT | 1987-02-27 |
B166837-2 | 1984-11-30 | CERTIFICATE OF AMENDMENT | 1984-11-30 |
A700472-2 | 1980-09-23 | CERTIFICATE OF AMENDMENT | 1980-09-23 |
A539793-6 | 1978-12-26 | CERTIFICATE OF INCORPORATION | 1978-12-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State