Search icon

FITRITE FASHION, INC.

Company Details

Name: FITRITE FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1992 (33 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1640273
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 148 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANG, TAK CHIU Chief Executive Officer 148 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 LAFAYETTE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-05-29 1993-06-24 Address 254 CANAL STREET, #5001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1377099 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930624002210 1993-06-24 BIENNIAL STATEMENT 1993-05-01
920529000339 1992-05-29 CERTIFICATE OF INCORPORATION 1992-05-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401010 Employee Retirement Income Security Act (ERISA) 1994-02-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 22
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-16
Termination Date 1995-05-05
Section 1001

Parties

Name SOLOMON,
Role Plaintiff
Name FITRITE FASHION, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State