Search icon

TEK CLOTHES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID WITKEWICZ Chief Executive Officer 12 WEST 57 STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION, C/O RAY WADE DOS Process Agent 5TH FLOOR, 307 WEST 38TH STREET, NEW YORK, NY, United States, 10018

History

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)

Filings

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