Name: | FASHIONCRAFT-EXCELLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1957 (68 years ago) |
Date of dissolution: | 31 Dec 2017 |
Entity Number: | 167578 |
ZIP code: | 11791 |
County: | Kings |
Place of Formation: | New York |
Address: | 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 UNDERHILL BLVD, UNIT 1, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
RICHARD WELLS | Chief Executive Officer | C/O FASHIONCRAFT, 425 UNDERHILL BLVD UNIT 1, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-13 | 2014-10-09 | Address | C/O FASHIONCRAFT, 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 2014-10-09 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1995-04-13 | 2014-10-09 | Address | 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
1957-09-24 | 1995-04-13 | Address | 193-30TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171222000079 | 2017-12-22 | CERTIFICATE OF MERGER | 2017-12-31 |
141009002003 | 2014-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
990928002293 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970918002421 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
950413002054 | 1995-04-13 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State