Name: | FOGAL LEGWEAR OF SWITZERLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1981 (44 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 738454 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, #6244, NEW YORK, NY, United States, 10119 |
Principal Address: | 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN M. WHELAN, CPA | Agent | 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
PRESTI & NAEGELE | DOS Process Agent | ONE PENN PLAZA, #6244, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
FREDERIC BERNING | Chief Executive Officer | FOGAL AG SEESTRASSE 78, CH-8703, ERIENBACH ZH, Switzerland |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2017-03-13 | Address | TALACKER 41, ZURICH, 8001, CHE (Type of address: Chief Executive Officer) |
2014-01-10 | 2015-12-07 | Address | TALACKET 41, ZURICH, 8001, CHE (Type of address: Chief Executive Officer) |
2012-02-27 | 2014-01-10 | Address | ONE PENN PLAZA, #6244, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2012-02-27 | 2014-01-10 | Address | TALACKET 41, ZURICH, 8001, CHE (Type of address: Chief Executive Officer) |
2008-01-29 | 2017-03-13 | Address | ONE PENN PLAZA, #6244, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102000426 | 2019-01-02 | CERTIFICATE OF DISSOLUTION | 2019-01-02 |
171214006164 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
170313002042 | 2017-03-13 | AMENDMENT TO BIENNIAL STATEMENT | 2015-12-01 |
160113001003 | 2016-01-13 | CERTIFICATE OF CHANGE | 2016-01-13 |
151207006226 | 2015-12-07 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State