Name: | LEMAR APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 573761 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEY AT LAW, 350 5TH AVE.,STE-1423, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAVID I. FUCHS | DOS Process Agent | ATTORNEY AT LAW, 350 5TH AVE.,STE-1423, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1989-08-15 | 1990-04-12 | Address | 1100 MILIK STREET, ATT:PRESIDENT, CARTERET, NJ, 07008, USA (Type of address: Service of Process) |
1979-08-07 | 1989-08-15 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191211089 | 2019-12-11 | ASSUMED NAME CORP INITIAL FILING | 2019-12-11 |
DP-1187046 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C129538-4 | 1990-04-12 | CERTIFICATE OF AMENDMENT | 1990-04-12 |
C044426-3 | 1989-08-15 | CERTIFICATE OF AMENDMENT | 1989-08-15 |
B251794-3 | 1985-07-29 | CERTIFICATE OF AMENDMENT | 1985-07-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State