Name: | SKY T SHIRT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1715920 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 80 FOURTH AVE, BROOKLYN, NY, United States, 11215 |
Address: | C/O JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HASSAN ELANNAN | Chief Executive Officer | 80 FOURTH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-25 | 2003-12-19 | Address | 1141 BROADWAY #205, NEW YORK, NY, 10001, 7502, USA (Type of address: Chief Executive Officer) |
1995-09-25 | 2003-12-19 | Address | 110-77TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1995-09-25 | 2003-04-25 | Address | % JOSEPH FARES, 1141 BROADWAY #205, NEW YORK, NY, 10001, 7502, USA (Type of address: Service of Process) |
1993-04-05 | 1995-09-25 | Address | 1141 BROADWAY - #205, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748978 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
031219002589 | 2003-12-19 | AMENDMENT TO BIENNIAL STATEMENT | 2003-04-01 |
030425002632 | 2003-04-25 | BIENNIAL STATEMENT | 2003-04-01 |
990512002186 | 1999-05-12 | BIENNIAL STATEMENT | 1999-04-01 |
950925002020 | 1995-09-25 | BIENNIAL STATEMENT | 1995-04-01 |
930405000210 | 1993-04-05 | CERTIFICATE OF INCORPORATION | 1993-04-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State