Name: | JODY APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1981 (44 years ago) |
Date of dissolution: | 01 Jul 1997 |
Entity Number: | 694779 |
ZIP code: | 80239 |
County: | New York |
Place of Formation: | New York |
Address: | 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O SAMSONITE CORPORATION | DOS Process Agent | 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS R. SANDLER | Chief Executive Officer | 11200 EAST 45TH AVENUE, DENVER, CO, United States, 80239 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1997-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1992-12-02 | 1997-05-15 | Address | 600 MADISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1997-05-15 | Address | 600 MASISON AVE, 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970701000407 | 1997-07-01 | CERTIFICATE OF MERGER | 1997-07-01 |
970515002108 | 1997-05-15 | BIENNIAL STATEMENT | 1997-04-01 |
970414000645 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950313000301 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
930723002281 | 1993-07-23 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State