Search icon

ENGLISH LADY INC.

Company Details

Name: ENGLISH LADY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1419608
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 4 ALBERT COURT, STATEN ISLAND, NY, United States, 10303
Principal Address: 131 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYTINDER GUNJAL Chief Executive Officer 4 ALBERT COURT, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
JAYTINDER GUNJAR DOS Process Agent 4 ALBERT COURT, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
1990-02-02 1993-04-12 Address #4 ALBERT COURT, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1122899 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
930412003203 1993-04-12 BIENNIAL STATEMENT 1992-02-01
C103436-4 1990-02-02 CERTIFICATE OF INCORPORATION 1990-02-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State