Name: | TEK CLOTHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1990 (35 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1442413 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 5TH FLOOR, 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 12 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WITKEWICZ | Chief Executive Officer | 12 WEST 57 STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION, C/O RAY WADE | DOS Process Agent | 5TH FLOOR, 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 1993-12-17 | Address | 12 WEST 57 STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-11 | 1993-08-16 | Address | 117 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1993-08-16 | Address | 117 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1990-04-27 | 1993-08-16 | Address | 117 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1296029 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931217000250 | 1993-12-17 | CERTIFICATE OF AMENDMENT | 1993-12-17 |
930816002207 | 1993-08-16 | BIENNIAL STATEMENT | 1993-04-01 |
930211002807 | 1993-02-11 | BIENNIAL STATEMENT | 1992-04-01 |
C134837-4 | 1990-04-27 | CERTIFICATE OF INCORPORATION | 1990-04-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State