Search icon

APPAREL INDUSTRIES, INC.

Company Details

Name: APPAREL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1946 (79 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 59204
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018
Address: & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 3000000

Type CAP

DOS Process Agent

Name Role Address
WARSAHW BURSTEIN COHEN SCHLESINGER DOS Process Agent & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SEYMOUR BAG Chief Executive Officer 1407 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1981-03-26 1981-03-26 Shares Share type: PAR VALUE, Number of shares: 1001180, Par value: 0.01
1981-03-26 1986-12-29 Shares Share type: PAR VALUE, Number of shares: 1001180, Par value: 0.01
1981-03-26 1986-12-29 Shares Share type: PAR VALUE, Number of shares: 499410, Par value: 0.1
1981-03-26 1981-03-26 Shares Share type: PAR VALUE, Number of shares: 499410, Par value: 0.1
1972-11-24 1972-11-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 25
1972-11-24 1972-11-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1972-11-24 1981-03-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 25
1972-11-24 1981-03-26 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1970-12-16 1993-03-08 Address & LEBOW, 555 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-12-16 1972-11-24 Shares Share type: PAR VALUE, Number of shares: 850000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
DP-1529513 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000044005191 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930308003306 1993-03-08 BIENNIAL STATEMENT 1992-06-01
B439907-3 1986-12-29 CERTIFICATE OF AMENDMENT 1986-12-29
A751088-8 1981-03-26 CERTIFICATE OF AMENDMENT 1981-03-26
Z007999-2 1979-12-03 ASSUMED NAME CORP INITIAL FILING 1979-12-03
A145438-3 1974-04-01 CERTIFICATE OF MERGER 1974-04-01
A30369-4 1972-11-24 CERTIFICATE OF AMENDMENT 1972-11-24
875676-13 1970-12-16 CERTIFICATE OF AMENDMENT 1970-12-16
482744 1965-02-23 CERTIFICATE OF AMENDMENT 1965-02-23

Date of last update: 02 Mar 2025

Sources: New York Secretary of State