Search icon

DAP CAU GARMENT COMPANY (USA) INC.

Company Details

Name: DAP CAU GARMENT COMPANY (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2020 (5 years ago)
Entity Number: 5681369
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 11 Fox Meadow Lane, Lloyd Harbor, NY, United States, 11743
Principal Address: 214 West 39th Street, Suite 506, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAP CAU GARMENT COMPANY (USA) INC. DOS Process Agent 11 Fox Meadow Lane, Lloyd Harbor, NY, United States, 11743

Chief Executive Officer

Name Role Address
ARMAND WANG Chief Executive Officer 214 WEST 39TH STREET, SUITE 506, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 214 WEST 39TH STREET, SUITE 506, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 11 FOX MEADOW LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-06 Address 11 FOX MEADOW LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2025-01-06 Address 11 Fox Meadow Lane, Lloyd Harbor, NY, 11743, USA (Type of address: Service of Process)
2020-01-03 2024-01-16 Address 11 FOX MEADOW LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process)
2020-01-03 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106003612 2025-01-06 AMENDMENT TO BIENNIAL STATEMENT 2025-01-06
240116002719 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200103010253 2020-01-03 CERTIFICATE OF INCORPORATION 2020-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State