DOLORES DESIGNS INC.

Name: | DOLORES DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1987 (38 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1135949 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 77 BLEECKER ST C218, NEW YORK, NY, United States, 10012 |
Principal Address: | 77 BLEECKER C218, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 BLEECKER ST C218, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DOLORES DABE | Chief Executive Officer | 77 BLEECKER C218, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-12 | 1993-02-02 | Address | 77 BLEECKER ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010328000874 | 2001-03-28 | CERTIFICATE OF DISSOLUTION | 2001-03-28 |
990120002702 | 1999-01-20 | BIENNIAL STATEMENT | 1999-01-01 |
970303002446 | 1997-03-03 | BIENNIAL STATEMENT | 1997-01-01 |
940309002218 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
930202002509 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State