Search icon

J.A.L. APPAREL CORPORATION

Print

Details

Entity Number 1250468

Status Inactive

NameJ.A.L. APPAREL CORPORATION

CountyNew York

Date of registration 05 Apr 1988 (36 years ago)

Date of dissolution 19 Nov 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: MICHAEL S MULLMAN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Address ZIP code

Principal Address 20 THIXTON DR, HEWLETT, NY, United States, 11557

Principal Address ZIP code 11557

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LAWRENCE LIPPMAN

Chief Executive Officer

20 THIXTON DR, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address

BLANK ROME LLP

DOS Process Agent

ATTN: MICHAEL S MULLMAN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value

1994-07-19

2004-04-27

Address

ATTN: MICHAEL S. MULLMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

1988-04-05

1994-07-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1988-04-05

1994-07-19

Address

205 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091119000149

2009-11-19

CERTIFICATE OF DISSOLUTION

2009-11-19

080507002126

2008-05-07

BIENNIAL STATEMENT

2008-04-01

060414003046

2006-04-14

BIENNIAL STATEMENT

2006-04-01

040427002562

2004-04-27

BIENNIAL STATEMENT

2004-04-01

020328002662

2002-03-28

BIENNIAL STATEMENT

2002-04-01

000425002862

2000-04-25

BIENNIAL STATEMENT

2000-04-01

980423002541

1998-04-23

BIENNIAL STATEMENT

1998-04-01

960510002120

1996-05-10

BIENNIAL STATEMENT

1996-04-01

940719000446

1994-07-19

CERTIFICATE OF AMENDMENT

1994-07-19

B734659-4

1989-01-27

CERTIFICATE OF MERGER

1989-01-27

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts