Entity Number 1250468
Status Inactive
NameJ.A.L. APPAREL CORPORATION
CountyNew York
Date of registration 05 Apr 1988 (36 years ago) 05 Apr 1988
Date of dissolution 19 Nov 2009 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
LAWRENCE LIPPMAN
Chief Executive Officer
20 THIXTON DR, HEWLETT, NY, United States, 11557
BLANK ROME LLP
DOS Process Agent
ATTN: MICHAEL S MULLMAN ESQ, 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
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)
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