Search icon

FOGAL LEGWEAR OF SWITZERLAND, INC.

Headquarter

Company Details

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

Agent

Name Role Address
BRIAN M. WHELAN, CPA Agent 225 WEST 35TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
PRESTI & NAEGELE DOS Process Agent ONE PENN PLAZA, #6244, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
FREDERIC BERNING Chief Executive Officer FOGAL AG SEESTRASSE 78, CH-8703, ERIENBACH ZH, Switzerland

Links between entities

Type:
Headquarter of
Company Number:
CORP_55231796
State:
ILLINOIS

History

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)

Filings

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