Name: | SAN MOIRE APPAREL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1440817 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DANIEL HIRSCH, 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY RAUSSO | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
OPTON HANDLER GOTTLIEB ETAL | DOS Process Agent | ATTN: DANIEL HIRSCH, 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1990-04-20 | 1993-07-02 | Address | ATT:DANIEL HIRSCH, 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1449339 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930702002393 | 1993-07-02 | BIENNIAL STATEMENT | 1993-04-01 |
C138910-2 | 1990-05-09 | CERTIFICATE OF AMENDMENT | 1990-05-09 |
C132620-3 | 1990-04-20 | CERTIFICATE OF INCORPORATION | 1990-04-20 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State