Name: | B & W APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1979 (46 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 549175 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | MERRICK PLAZA MALL, MERRICK AVE, MERRICK, NY, United States, 11566 |
Principal Address: | MERRICK PLAZA MALL, MERRICK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIAN LAKSER | Chief Executive Officer | MERRICK PLAZA MALL, MERRICK AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARIAN LAKSER | DOS Process Agent | MERRICK PLAZA MALL, MERRICK AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-04 | 1993-02-16 | Address | MERRICK PLAZA MALL, MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170711101 | 2017-07-11 | ASSUMED NAME CORP INITIAL FILING | 2017-07-11 |
DP-1261908 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930216002044 | 1993-02-16 | BIENNIAL STATEMENT | 1992-04-01 |
A565274-4 | 1979-04-04 | CERTIFICATE OF INCORPORATION | 1979-04-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State