Name: | BOUTIQUE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1958 (67 years ago) |
Date of dissolution: | 09 Aug 2000 |
Entity Number: | 112205 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EAST 34TH STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 4000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWIN POLSKY | Chief Executive Officer | 40 EAST 34TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EAST 34TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-18 | 1995-04-14 | Address | 122 E 42ND ST, SUITE 1616, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1967-02-16 | 1977-10-18 | Name | BOUTIQUE LOUNGEWEAR, INC. |
1959-04-23 | 1982-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-07-14 | 1967-02-16 | Name | ATLANTA LINGERIE, INC. |
1958-07-14 | 1959-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000809000117 | 2000-08-09 | CERTIFICATE OF DISSOLUTION | 2000-08-09 |
960806002375 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
950414002209 | 1995-04-14 | BIENNIAL STATEMENT | 1993-07-01 |
B285297-2 | 1985-11-06 | ASSUMED NAME CORP INITIAL FILING | 1985-11-06 |
A872624-3 | 1982-05-28 | CERTIFICATE OF AMENDMENT | 1982-05-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State