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
Name | Role | Address |
---|---|---|
MICHAEL MARCO | Chief Executive Officer | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LAZARUS & LAZARUS, P.C. | DOS Process Agent | 240 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
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 |
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