Search icon

TUXEDO SHIRT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TUXEDO SHIRT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 10 Oct 2008
Entity Number: 1177102
ZIP code: 10601
County: New York
Place of Formation: New York
Address: ATTN DAVID A NEWBERG ESQ, 1 NORTH LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, United States, 10601
Principal Address: 11 WEST 42ND STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD HARTENBAUM Chief Executive Officer 11 WEST 42ND STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
COLLIER HALPERN NEWBERG NOLLETTI & BOCK LLP DOS Process Agent ATTN DAVID A NEWBERG ESQ, 1 NORTH LEXINGTON AVE, 15TH FL, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
0576465
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_57732164
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1998-07-07 2003-07-07 Address ATTN: DAVID NEWBERG, 1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, 1712, USA (Type of address: Service of Process)
1993-01-29 1998-07-07 Address 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-06-08 1993-01-29 Address FRIEDMAN HOFFMAN & GOODM, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081010000074 2008-10-10 CERTIFICATE OF DISSOLUTION 2008-10-10
030707002193 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010618002228 2001-06-18 BIENNIAL STATEMENT 2001-06-01
980716000107 1998-07-16 CERTIFICATE OF AMENDMENT 1998-07-16
980707002569 1998-07-07 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State