Search icon

THE APPAREL GROUP, LTD.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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