Search icon

BRIDES WEDDING CENTRE, INC.

Company Details

Name: BRIDES WEDDING CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1961 (64 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 138451
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: LA-Z-BOY FURNITURE GALLERIES, 150 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS IUCULANO Chief Executive Officer LA-Z-BOY FURNITURE GALLERIES, 150 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R IUCULANO 150 SUNRISE HWY, LA-Z-BOY FURNITURE GALLERIES, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-10-20 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.02
2023-10-20 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.02
2012-08-22 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.02
2012-08-22 2012-08-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.02
2012-08-22 2012-08-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.02

Filings

Filing Number Date Filed Type Effective Date
231120000049 2023-10-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-20
130611002274 2013-06-11 BIENNIAL STATEMENT 2013-06-01
120822001329 2012-08-22 CERTIFICATE OF AMENDMENT 2012-08-22
110614003182 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090608002115 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State