Search icon

MAIDENFORM INTERNATIONAL, LTD.

Company Details

Name: MAIDENFORM INTERNATIONAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1985 (40 years ago)
Date of dissolution: 04 Nov 2013
Entity Number: 1026102
ZIP code: 08830
County: New York
Place of Formation: New York
Address: 485F US HWY 1 SOUTH, ISELIN, NJ, United States, 08830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAIDENFORM DOS Process Agent 485F US HWY 1 SOUTH, ISELIN, NJ, United States, 08830

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MAURICE REZNIK Chief Executive Officer 485F US HWY 1 SOUTH, ISELIN, NJ, United States, 08830

History

Start date End date Type Value
2007-09-24 2009-10-22 Address 154 AVENUE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Chief Executive Officer)
2007-09-24 2009-10-22 Address 154 AVENUE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Service of Process)
2007-09-24 2009-10-22 Address 154 AVENUE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Principal Executive Office)
2001-09-25 2007-09-24 Address 154 AVENUE E, BAYONNE, NJ, 07002, 4435, USA (Type of address: Chief Executive Officer)
2000-01-27 2001-09-25 Address 154 AVENUE E., BAYONNE, NJ, 07002, 4435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131104000198 2013-11-04 CERTIFICATE OF MERGER 2013-11-04
130912006076 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110923002458 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091022002036 2009-10-22 BIENNIAL STATEMENT 2009-09-01
070924002038 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State