Search icon

DOLCE FASHION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLCE FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1992 (33 years ago)
Date of dissolution: 25 Oct 2006
Entity Number: 1600114
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 267 W 34TH ST, NEW YORK`, NY, United States, 10001
Principal Address: 267 W 34TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-279-3922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 W 34TH ST, NEW YORK`, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG PIL LEE Chief Executive Officer 267 WEST 34TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1213066-DCA Inactive Business 2005-11-02 2005-12-01

History

Start date End date Type Value
1993-06-07 2004-01-14 Address 40 FARRINGTON STREET, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1993-06-07 2006-02-14 Address 40 FARRINGTON STREET, CLOSTER, NJ, 07624, USA (Type of address: Principal Executive Office)
1993-06-07 2006-02-14 Address 40 FARRINGTON STREET, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)
1992-01-02 1993-06-07 Address 267 WEST 34TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061025000559 2006-10-25 CERTIFICATE OF DISSOLUTION 2006-10-25
060214002488 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040114002669 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011226002488 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000309002865 2000-03-09 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
710853 LICENSE INVOICED 2005-10-31 50 Special Sales License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State