Search icon

ALEX APPAREL GROUP, INC.

Print

Details

Entity Number 1409970

Status Active

NameALEX APPAREL GROUP, INC.

CountyNew York

Date of registration 27 Dec 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Address ZIP code 12206

Principal Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018

Principal Address ZIP code 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ALEX APPAREL GROUP, INC. 401(K) PLAN

2023

133546165

2024-02-12

ALEX APPAREL GROUP, INC.

100

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code315240
Sponsor’s telephone number2127301533
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN273232902
Plan administrator’s nameSIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address3475 CORPORATE WAY, STE D, DULUTH, GA, 30096
Administrator’s telephone number2125642464

Signature of

RolePlan administrator
Date2024-02-12
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2024-02-12
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC. 401(K) PLAN

2022

133546165

2023-07-14

ALEX APPAREL GROUP, INC.

97

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code315240
Sponsor’s telephone number2127301533
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN273232902
Plan administrator’s nameSIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address1670 MCKENZIE CHURCH ROAD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number2125642464

Signature of

RolePlan administrator
Date2023-07-14
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2023-07-14
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC. 401 (K) PLAN

2021

133546165

2022-05-04

ALEX APPAREL GROUP, INC.

98

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code315240
Sponsor’s telephone number2127301533
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN273232902
Plan administrator’s nameSIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address1670 MCKENZIE CHURCH ROAD STE 50, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number2125642464

Signature of

RolePlan administrator
Date2022-05-04
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2022-05-04
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC. 401 (K) PLAN

2018

133546165

2019-10-15

ALEX APPAREL GROUP, INC.

120

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code315240
Sponsor’s telephone number2127301533
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN273232902
Plan administrator’s nameSIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address3833 CHEROKEE TRAIL, SUWANEE, GA, 300242317
Administrator’s telephone number2125642464

Signature of

RolePlan administrator
Date2019-10-15
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2019-10-15
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC 401(K) PLAN

2017

133546165

2018-07-17

ALEX APPAREL GROUP, INC.

70

View Page

Three-digit plan number (PN)001
Effective date of plan1994-12-05
Business code424300
Sponsor’s telephone number2125498523
Plan sponsor’s address1407 BROADWAY RM 1500, NEW YORK, NY, 100182836

Signature of

RolePlan administrator
Date2018-07-17
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2018-07-17
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC. 401(K) PLAN

2017

132582409

2018-09-11

ALEX APPAREL GROUP, INC.

53

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code315240
Sponsor’s telephone number2123549670
Plan sponsor’s address1400 BROADWAY LBBY 6, NEW YORK, NY, 100185369

Plan administrator’s name and address

Administrator’s EIN273232902
Plan administrator’s nameSIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address5425 SUGAR LOAF PARKWAY, SUITE 2200, LAWRENCEVILLE, GA, 30043
Administrator’s telephone number2125642464

Signature of

RolePlan administrator
Date2018-09-11
Name of individual signingVU TRAN
RoleEmployer/plan sponsor
Date2018-09-11
Name of individual signingVU TRAN

ALEX APPAREL GROUP, INC. 401(K) PLAN

2016

133546165

2017-07-12

ALEX APPAREL GROUP, INC.

80

View Page

Three-digit plan number (PN)001
Effective date of plan1994-12-05
Business code424300
Sponsor’s telephone number2125498523
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2017-07-12
Name of individual signingLARRY ROBIN

ALEX APPAREL GROUP, INC. 401(K) PLAN

2015

133546165

2016-07-29

ALEX APPAREL GROUP, INC.

78

View Page

Three-digit plan number (PN)001
Effective date of plan1994-12-05
Business code424300
Sponsor’s telephone number2125498523
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2016-07-29
Name of individual signingLARRY ROBIN

ALEX APPAREL GROUP, INC. 401(K) PLAN

2014

133546165

2015-07-27

ALEX APPAREL GROUP, INC.

57

View Page

Three-digit plan number (PN)001
Effective date of plan1994-12-05
Business code424300
Sponsor’s telephone number2125498523
Plan sponsor’s address1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2015-07-27
Name of individual signingJEAN LEWIS

ALEX APPAREL GROUP, INC. 401(K) PLAN

2013

133546165

2014-06-26

ALEX APPAREL GROUP, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan1994-12-05
Business code424300
Sponsor’s telephone number2125498523
Plan sponsor’s address1400 BROADWAY, 34TH FLOOR, NEW YORK, NY, 10018

Signature of

RolePlan administrator
Date2014-06-26
Name of individual signingDEAN BRIZEL

Agent

Name Role Address

CORPORATE SERVICE BUREAU INC.

Agent

283 WASHINGTON AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

283 WASHINGTON AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address

COLLEEN KELLY

Chief Executive Officer

1407 BROADWAY, SUITE 1500, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2024-02-05

2024-02-05

Address

1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2024-02-05

2024-02-07

Shares

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

2021-11-02

2024-02-05

Shares

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

2021-08-16

2021-11-02

Shares

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

2019-06-07

2024-02-05

Address

283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

2019-06-07

2024-02-05

Address

283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

2019-05-02

2019-06-07

Address

31 SCUDDER ROAD, SUITE 1500, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process)

2017-01-24

2024-02-05

Address

1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2017-01-24

2019-05-02

Address

1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2007-12-24

2017-01-24

Address

1400 BROADWAY, 34TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240205001615

2024-02-05

BIENNIAL STATEMENT

2024-02-05

190607000106

2019-06-07

CERTIFICATE OF CHANGE

2019-06-07

190502061690

2019-05-02

BIENNIAL STATEMENT

2017-12-01

170124006163

2017-01-24

BIENNIAL STATEMENT

2015-12-01

140306002823

2014-03-06

BIENNIAL STATEMENT

2013-12-01

121228000288

2012-12-28

CERTIFICATE OF MERGER

2012-12-28

120112002859

2012-01-12

BIENNIAL STATEMENT

2011-12-01

100121002240

2010-01-21

BIENNIAL STATEMENT

2009-12-01

071224002954

2007-12-24

BIENNIAL STATEMENT

2007-12-01

060127002261

2006-01-27

BIENNIAL STATEMENT

2005-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts