Name: | MARC EVAN DESIGN COLLECTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1986 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1075876 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 969 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 969 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARK WEISS | Chief Executive Officer | 969 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1996-05-16 | Address | 969 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1996-05-16 | Address | 969 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1996-05-16 | Address | 969 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-04-22 | 1992-11-06 | Address | SUITE 2320, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1483372 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960516002602 | 1996-05-16 | BIENNIAL STATEMENT | 1996-04-01 |
000044006907 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921106002109 | 1992-11-06 | BIENNIAL STATEMENT | 1992-04-01 |
B349238-5 | 1986-04-22 | CERTIFICATE OF INCORPORATION | 1986-04-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State