Name: | AMICA APPAREL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1982 (43 years ago) |
Entity Number: | 798268 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 Broadway, 5th Floor, OFFICER, NY, United States, 10018 |
Principal Address: | 1411 BROADWAY 5TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AMICA APPAREL CORPORATION | DOS Process Agent | 1411 Broadway, 5th Floor, OFFICER, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID GREENBERG | Chief Executive Officer | 1302 CLUB DRIVE, HEWLETT HARBOR, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1302 CLUB DRIVE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer) |
2021-07-02 | 2024-10-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-10-15 | 2024-10-10 | Address | 1411 BROADWAY 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-28 | 2018-10-15 | Address | 1400 BROADWAY 28TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-28 | 2018-10-15 | Address | 1400 BROADWAY 28TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000890 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221213001154 | 2022-12-13 | BIENNIAL STATEMENT | 2022-10-01 |
201022060318 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181015006289 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161012006181 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State