Search icon

GENTLE CUSTOM TAILOR CORP.

Company Details

Name: GENTLE CUSTOM TAILOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1680597
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 220 EAST 60TH ST, NEW YORK, NY, United States, 10022
Address: 220 E 60TH ST, STORE 3, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIH-SEAN LIAO Chief Executive Officer 220 EAST 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 E 60TH ST, STORE 3, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-12-03 2002-11-08 Address 21-09 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1996-12-17 1998-12-03 Address 665 ALLERTON AVE, 1EW, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1996-12-17 2002-11-08 Address 220 E 60TH ST, STORE 3, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-30 1996-12-17 Address 220 EAST 60TH STREET, STORE #2, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-30 1996-12-17 Address 665 ALLERTON AVENUE, APT. #1EW, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2110624 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050119002311 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021108002321 2002-11-08 BIENNIAL STATEMENT 2002-11-01
001031002050 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981203002364 1998-12-03 BIENNIAL STATEMENT 1998-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204063 OL VIO INVOICED 2013-08-28 250 OL - Other Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State