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
Name | Role | Address |
---|---|---|
WARSAHW BURSTEIN COHEN SCHLESINGER | DOS Process Agent | & KUH, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SEYMOUR BAG | Chief Executive Officer | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
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 |
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