CIMMARON DRESS INC.

Name: | CIMMARON DRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1987 (38 years ago) |
Date of dissolution: | 06 May 2010 |
Entity Number: | 1152276 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY, STE 1905, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG HEE SOHN | Chief Executive Officer | 1400 BROADWAY, STE 1905, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY, STE 1905, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-05 | 2005-04-22 | Address | 1400 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-03-05 | 2005-04-22 | Address | 63 CENTER ST, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer) |
2003-03-05 | 2005-04-22 | Address | 1400 BROADWAY / SUITE 1905, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2003-03-05 | Address | 589 8TH AVE., 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2003-03-05 | Address | 589 8TH AVE., 18TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100506000925 | 2010-05-06 | CERTIFICATE OF DISSOLUTION | 2010-05-06 |
050422003025 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030305002206 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010411002289 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
940328002737 | 1994-03-28 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State