Name: | ST. MICHEL SPORTSWEAR LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1978 (46 years ago) |
Entity Number: | 529548 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Bahamas, The |
Principal Address: | 70 CENTER ST, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASUDO DATWANI | Chief Executive Officer | 39 W 32ND ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-29 | 2003-01-17 | Address | C/O MR. A.D. DATWANI, 70 CENTER ST, ENGLEWOOD CLIFFS, NY, 07632, USA (Type of address: Principal Executive Office) |
1997-01-06 | 1999-01-29 | Address | % MR A.D. DATWANI, 70 CENTER ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Principal Executive Office) |
1997-01-06 | 2003-01-17 | Address | 70 CENTER ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-8571 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-8570 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20160310052 | 2016-03-10 | ASSUMED NAME LLC INITIAL FILING | 2016-03-10 |
081210002670 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
050125002179 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State