Name: | SOUVERAN FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1961 (64 years ago) |
Date of dissolution: | 20 Apr 2005 |
Entity Number: | 134471 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID N WECHSLER ESQ, 1 N BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 1133 BROADWAY, ROOM 1427, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE MORADPOUR | Chief Executive Officer | 1133 BROADWAY, ROOM 1427, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O KURZMAN EISENBERG CORBIN LEVE & GOODMAN LLP | DOS Process Agent | DAVID N WECHSLER ESQ, 1 N BROADWAY, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2003-01-08 | Address | 50 EAST 42ND ST, 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-04-26 | 2001-01-26 | Address | 521 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-03-13 | 1999-04-26 | Address | C/O WILSON ELSER MOSKOWITZ, EDELMAN & DICKER 150 E 42ND ST, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
1993-08-11 | 1997-03-13 | Address | % WILSON, ELSER, MOSKOWITZ,, EDELMAN & DICKER 150 E 42ND ST, NEW YORK, NY, 10017, 5639, USA (Type of address: Service of Process) |
1993-08-11 | 1999-04-26 | Address | 1133 BROADWAY, ROOM 1020, NEW YORK, NY, 10010, 7903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050420000202 | 2005-04-20 | CERTIFICATE OF DISSOLUTION | 2005-04-20 |
030108002607 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010126002121 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
990426002022 | 1999-04-26 | BIENNIAL STATEMENT | 1999-01-01 |
C268521-1 | 1999-01-04 | ASSUMED NAME CORP DISCONTINUANCE | 1999-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State