Name: | CLUETT PEABODY & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1986 (39 years ago) |
Date of dissolution: | 15 Mar 1989 |
Entity Number: | 1047908 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Georgia |
Address: | V.P. & SECRETARY, 510 5TH AVE., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CLUETT PEABODY & CO., INC. | DOS Process Agent | V.P. & SECRETARY, 510 5TH AVE., NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-15 | 1987-04-22 | Address | P.O BOX 71, ATTN: LAW DEPT., WEST POINT, GA, 31833, USA (Type of address: Service of Process) |
1986-01-06 | 1986-01-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B752956-2 | 1989-03-15 | CERTIFICATE OF TERMINATION | 1989-03-15 |
B487081-5 | 1987-04-22 | CERTIFICATE OF MERGER | 1987-04-22 |
B442137-2 | 1986-12-31 | CERTIFICATE OF AMENDMENT | 1986-12-31 |
B311074-6 | 1986-01-15 | CERTIFICATE OF MERGER | 1986-01-15 |
B307042-4 | 1986-01-06 | APPLICATION OF AUTHORITY | 1986-01-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State