Search icon

MARC EVAN DESIGN COLLECTION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 969 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer 969 THIRD AVE, 2ND FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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