CREOLE APPAREL INC

Name: | CREOLE APPAREL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2019 (6 years ago) |
Entity Number: | 5664558 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINCOLN RHODEN | Chief Executive Officer | 55 CREAMERY DRIVE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-02 | 2022-09-29 | Address | 53 LINDEN STREET, APT 8, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930014859 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929020336 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211202002023 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202020123 | 2019-12-02 | CERTIFICATE OF INCORPORATION | 2019-12-02 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State