Search icon

CIMMARON DRESS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
YOUNG HEE SOHN Chief Executive Officer 1400 BROADWAY, STE 1905, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, STE 1905, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1992-12-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
CIMMARON DRESS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State