Name: | FASHION BUG #2071 OF FREEPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1990 (34 years ago) |
Date of dissolution: | 14 Mar 1997 |
Entity Number: | 1489596 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 450 WINKS LANE CORP TAX DEP., BENSALEM, PA, United States, 19020 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DORRIT J BERN | Chief Executive Officer | 450 WINKS LANE CORP TAX DEP., BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1996-11-26 | Address | 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1996-11-26 | Address | 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office) |
1990-11-19 | 1996-11-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970314000047 | 1997-03-14 | CERTIFICATE OF MERGER | 1997-03-14 |
961126002224 | 1996-11-26 | BIENNIAL STATEMENT | 1996-11-01 |
931110002529 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921209003048 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
901119000318 | 1990-11-19 | CERTIFICATE OF INCORPORATION | 1990-11-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State