Name: | V. C. SPORTSWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1943 (82 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 54475 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 627 BROADWAY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN COHEN | Chief Executive Officer | 627 BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 627 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-08 | 2001-06-06 | Address | 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1995-02-08 | 2001-06-06 | Address | 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1995-02-08 | 2001-06-06 | Address | 627 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1943-06-21 | 1995-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1943-06-21 | 1995-02-08 | Address | 55 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1728909 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010606002050 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990616002627 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970603002520 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
950418000686 | 1995-04-18 | CERTIFICATE OF AMENDMENT | 1995-04-18 |
950208002068 | 1995-02-08 | BIENNIAL STATEMENT | 1993-06-01 |
C195986-2 | 1993-01-29 | ASSUMED NAME CORP INITIAL FILING | 1993-01-29 |
6154-81 | 1943-06-21 | CERTIFICATE OF INCORPORATION | 1943-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944467 | 0215000 | 2000-11-15 | 627 BROADWAY FL. 3, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040017 B |
Issuance Date | 2000-12-18 |
Abatement Due Date | 2001-01-12 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 70 |
Gravity | 00 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State