Name: | PARADE DRESS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1959 (66 years ago) |
Date of dissolution: | 07 Sep 1989 |
Entity Number: | 122301 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | BALLON, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIPS NIZER BENJAMIN KRIM & | DOS Process Agent | BALLON, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1984-07-18 | 1984-07-18 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
1984-07-18 | 1984-07-18 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1973-06-20 | 1984-07-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 10 |
1973-06-20 | 1979-08-29 | Address | 235 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-09-03 | 1973-06-20 | Address | 570 SEVENTH AVENUE, MANHATTAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201113072 | 2020-11-13 | ASSUMED NAME CORP AMENDMENT | 2020-11-13 |
C340863-3 | 2003-12-22 | ASSUMED NAME CORP AMENDMENT | 2003-12-22 |
C308647-2 | 2001-11-01 | ASSUMED NAME CORP INITIAL FILING | 2001-11-01 |
C052773-4 | 1989-09-07 | CERTIFICATE OF DISSOLUTION | 1989-09-07 |
B583802-3 | 1987-12-28 | CERTIFICATE OF MERGER | 1987-12-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State