Search icon

FASHION BUG #2625 OF PLATTSBURGH, INC.

Company Details

Name: FASHION BUG #2625 OF PLATTSBURGH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (32 years ago)
Date of dissolution: 14 Mar 1997
Entity Number: 1663404
ZIP code: 10019
County: Clinton
Place of Formation: New York
Principal Address: 450 WINKS LANE, CORP TAX DEPT, BENSALEM, PA, United States, 19020
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C. T. CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DORRIT J BERN Chief Executive Officer 450 WINKS LANE, CORP TAX DEPT, BENSALEM, PA, United States, 19020

History

Start date End date Type Value
1993-09-16 1996-10-17 Address CORPORATE TAX, 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
1993-09-16 1996-10-17 Address CORPORATE TAX, 450 WINKS LANE, BENSALEM, PA, 19020, USA (Type of address: Principal Executive Office)
1992-09-02 1993-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970314000047 1997-03-14 CERTIFICATE OF MERGER 1997-03-14
961017002527 1996-10-17 BIENNIAL STATEMENT 1996-09-01
930916002448 1993-09-16 BIENNIAL STATEMENT 1993-09-01
921026000247 1992-10-26 CERTIFICATE OF AMENDMENT 1992-10-26
920902000269 1992-09-02 CERTIFICATE OF INCORPORATION 1992-09-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State