DAVID'S OUTFITTERS, INC.

Name: | DAVID'S OUTFITTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1959 (66 years ago) |
Date of dissolution: | 25 Feb 2009 |
Entity Number: | 120877 |
ZIP code: | 11366 |
County: | New York |
Place of Formation: | New York |
Address: | C/O GOTTLIEB, 75-15 196TH PLACE, FLUSHING, NY, United States, 11366 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GOTTLIEB, 75-15 196TH PLACE, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
JACOB GOTTLIEB | Chief Executive Officer | 75-15 196TH PLACE, FLUSHING, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2007-06-14 | Address | C/O GOTTLIEB, 75-15 196TH PL., FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1999-06-23 | 2007-06-14 | Address | 75-15 196TH PL, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1999-06-23 | 2007-06-14 | Address | C/O GOTTLIEB, 75-15 196TH PL., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1995-04-25 | 1999-06-23 | Address | 36 WEST 20TH STREET, NEW YORK, NY, 10011, 4212, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1999-06-23 | Address | 36 WEST 20TH STREET, NEW YORK, NY, 10011, 4212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090225000123 | 2009-02-25 | CERTIFICATE OF DISSOLUTION | 2009-02-25 |
070614002438 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050803002333 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
030522002491 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010604002287 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State