PERRY ELLIS MENSWEAR (NY)

Name: | PERRY ELLIS MENSWEAR (NY) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1987 (38 years ago) |
Date of dissolution: | 28 Feb 2005 |
Entity Number: | 1175871 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PERRY ELLIS MENSWEAR, INC. |
Fictitious Name: | PERRY ELLIS MENSWEAR (NY) |
Principal Address: | 1058 CLAUSSEN RD, STE 101, AUGUSTA, GA, United States, 30907 |
Address: | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL SETOLA | Chief Executive Officer | 1114 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-28 | 2005-02-28 | Name | PERRY ELLIS MENSWEAR, INC. |
1997-06-10 | 1999-07-09 | Address | 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1997-06-10 | Address | 1058 CLAUSSEN ROAD, SUITE 101, AUGUSTA, GA, 30907, USA (Type of address: Principal Executive Office) |
1993-07-19 | 1997-06-10 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-07-19 | 1997-06-10 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050228000939 | 2005-02-28 | CERTIFICATE OF TERMINATION | 2005-02-28 |
050228000927 | 2005-02-28 | CERTIFICATE OF AMENDMENT | 2005-02-28 |
030610002030 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010613002665 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990709002217 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State