Name: | SASSON JEANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 1989 (36 years ago) |
Date of dissolution: | 22 Nov 2000 |
Entity Number: | 1323957 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 880 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | HC 8, BOX 8374, HAWLEY, PA, United States, 18428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM CASSIDY | Chief Executive Officer | C/O TRUST COMPANY OF WEST, 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
JAFFE SEGAL & ROSS | DOS Process Agent | 880 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-17 | 1994-04-13 | Address | 880 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-02-07 | 1993-08-17 | Address | 58 WEST 40TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001122000359 | 2000-11-22 | CERTIFICATE OF DISSOLUTION | 2000-11-22 |
990301002040 | 1999-03-01 | BIENNIAL STATEMENT | 1999-02-01 |
970407002419 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
940413002782 | 1994-04-13 | BIENNIAL STATEMENT | 1994-02-01 |
930817000207 | 1993-08-17 | CERTIFICATE OF AMENDMENT | 1993-08-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State