Search icon

DE MARCO CALIFORNIA FABRICS, INC.

Company Details

Name: DE MARCO CALIFORNIA FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1963 (62 years ago)
Date of dissolution: 22 Apr 2011
Entity Number: 159664
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018
Address: 240 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARCO Chief Executive Officer 1400 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
LAZARUS & LAZARUS, P.C. DOS Process Agent 240 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-10-28 2003-09-19 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-04-06 2003-09-19 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-04-06 1997-10-28 Address 119 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1986-09-12 1995-04-06 Address 60 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1979-09-28 1979-09-28 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
110422001097 2011-04-22 CERTIFICATE OF DISSOLUTION 2011-04-22
030919002676 2003-09-19 BIENNIAL STATEMENT 2003-09-01
020116002469 2002-01-16 BIENNIAL STATEMENT 2001-09-01
991012002346 1999-10-12 BIENNIAL STATEMENT 1999-09-01
971028002032 1997-10-28 BIENNIAL STATEMENT 1997-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State