Name: | THE APPAREL GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1946 (79 years ago) |
Entity Number: | 58690 |
ZIP code: | 19803 |
County: | New York |
Place of Formation: | New York |
Address: | CORPCO, 900 FOULK RD STE 201, Suite 201, WILMINGTON, DE, United States, 19803 |
Principal Address: | 883 TRINITY DR, LEWISVILLE, TX, United States, 75056 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPCO | DOS Process Agent | CORPCO, 900 FOULK RD STE 201, Suite 201, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
JOSHUA MOORE | Chief Executive Officer | 883 TRINITY DR, LEWISVILLE, TX, United States, 75056 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 883 TRINITY DR, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2024-05-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-09-23 | 2024-05-31 | Address | 900 foulk road, suite 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2022-09-23 | 2024-05-31 | Address | 883 TRINITY DR, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2022-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531004027 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
221109003383 | 2022-11-09 | BIENNIAL STATEMENT | 2022-05-01 |
220923000394 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
SR-923 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20161216002 | 2016-12-16 | ASSUMED NAME CORP INITIAL FILING | 2016-12-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State