THE APPAREL GROUP, LTD.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | THE APPAREL GROUP, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 04 Sep 2001 |
Branch of: | THE APPAREL GROUP, LTD., NEW YORK (Company Number 58690) |
Business ALEI: | 0690369 |
Annual report due: | 03 Sep 2004 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JIMMY MAK | Officer | 6901 RIVERPORT DRIVE, SUITE B, LOUISVILLE, KY, 40258-2852, United States | 1001 LODGE HILL RD, LOUISVILLE, KY, 40223, United States |
WALTER BEARDEN | Officer | FOXCROFT, 1411 BROADWAY, SUITE 2350, NEW YORK, NY, 10018, United States | 245 EAST 72ND ST, APT 6A, NEW YORK, NY, 10021, United States |
NORMAN GOLDBERG | Officer | 5080 SPECTRUM DRIVE, SUITE 800 E, ADDISON, TX, 75001, United States | 6117 PALOMINO DRIVE, PLANO, TX, 75024, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002684998 | 2004-02-02 | 2004-02-02 | Withdrawal | Certificate of Withdrawal | - |
0002673083 | 2003-11-28 | - | Annual Report | Annual Report | 2003 |
0002503036 | 2002-09-16 | - | Annual Report | Annual Report | 2002 |
0002313606 | 2001-09-04 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information