Name: | JACK BAKER 5TH AVE. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1991 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1597435 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 520
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MORTON H. SPAR | DOS Process Agent | 400 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-17 | 1992-03-19 | Name | REVERSE TRADING CORP. |
1991-12-19 | 1992-01-17 | Name | MAJOR HAIR ACCESSORIES, INC. |
1991-12-19 | 1993-07-30 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751678 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
930803000490 | 1993-08-03 | CERTIFICATE OF CORRECTION | 1993-08-03 |
930730000218 | 1993-07-30 | CERTIFICATE OF AMENDMENT | 1993-07-30 |
920427000046 | 1992-04-27 | CERTIFICATE OF AMENDMENT | 1992-04-27 |
920319000100 | 1992-03-19 | CERTIFICATE OF AMENDMENT | 1992-03-19 |
920117000210 | 1992-01-17 | CERTIFICATE OF AMENDMENT | 1992-01-17 |
911219000098 | 1991-12-19 | CERTIFICATE OF INCORPORATION | 1991-12-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State