Name: | PURITAN FASHIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1988 (37 years ago) |
Date of dissolution: | 31 Dec 1994 |
Entity Number: | 1247654 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 469 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM INC | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BARRY SCHWARTZ | Chief Executive Officer | 205 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-17 | 1994-04-26 | Address | CORPORATION SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-03-28 | 1993-06-17 | Address | 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941229000183 | 1994-12-29 | CERTIFICATE OF MERGER | 1994-12-31 |
940426002130 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930617002568 | 1993-06-17 | BIENNIAL STATEMENT | 1993-03-01 |
B619994-4 | 1988-03-28 | CERTIFICATE OF INCORPORATION | 1988-03-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State