PROMINENT APPAREL (AMERICA), INC.

Name: | PROMINENT APPAREL (AMERICA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1984 (41 years ago) |
Date of dissolution: | 05 Aug 1999 |
Entity Number: | 935590 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
YASUO FUJINO | Chief Executive Officer | 1-3 KYUTARO-MACHI, 4-CHOME, OSAKA, Japan |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 1999-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-31 | 1999-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-17 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-17 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1991-04-03 | 1995-05-17 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990805000099 | 1999-08-05 | SURRENDER OF AUTHORITY | 1999-08-05 |
980824002066 | 1998-08-24 | BIENNIAL STATEMENT | 1998-08-01 |
970331000265 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
950517000645 | 1995-05-17 | CERTIFICATE OF CHANGE | 1995-05-17 |
930909002969 | 1993-09-09 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State