Search icon

Triumph Apparel Corporation

Company Details

Name: Triumph Apparel Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Feb 1986 (39 years ago)
Business ID: 589674
State of Incorporation: DELAWARE
Principal Office Address: 530 7Th Ave M Z1NEW YORK, NY 10018
Historical names: DANSKIN, INC.

Director

Name Role Address
CAROL HOCHMAN Director 530 7Th Ave M Z1, NEW YORK, NY 10018
HENRY T MORTMER, JR Director 111 WEST 40TH ST, NEW YORK, NY 10018
JOHN SARTO Director 530 7TH M Z1, NEW YORK, NY 10018
Kenneth S Lavar Director 530 7Th Ave M Z1, NEW YORK, NY 10018
Charles P Siegel Director 530 7Th Ave M Z1, NEW YORK, NY 10018
Robert Gioia Director 530 7Th Ave M Z1, NEW YORK, NY 10018
HOWARD COOLEY Director 111 WEST 40TH ST, NEW YORK, NY 10018

President

Name Role Address
CAROL HOCHMAN President 530 7Th Ave M Z1, NEW YORK, NY 10018
Kenneth S Lavar President 530 7Th Ave M Z1, NEW YORK, NY 10018

Treasurer

Name Role Address
JOHN SARTO Treasurer 530 7TH M Z1, NEW YORK, NY 10018
Robert Gioia Treasurer 530 7Th Ave M Z1, NEW YORK, NY 10018

Vice President

Name Role Address
Kevin Nisbet Vice President 530 7Th Ave M Z1, NEW YORK, NY 10018

Secretary

Name Role Address
Charles P Siegel Secretary 530 7Th Ave M Z1, NEW YORK, NY 10018

Filings

Type Status Filed Date Description
Agent Resignation Filed 2011-11-14 Agent Resignation
Notice to Dissolve/Revoke Filed 2011-08-01 Notice to Dissolve/Revoke
Admin Dissolution Filed 2010-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2010-09-12 Notice to Dissolve/Revoke
Annual Report Filed 2009-05-27 Annual Report
Annual Report Filed 2008-06-16 Annual Report
Amendment Form Filed 2007-11-21 Amendment
Annual Report Filed 2007-06-11 Annual Report
Annual Report Filed 2006-05-31 Annual Report
Annual Report Filed 2005-05-20 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State