NATIONAL SHIRT SHOPS INC.
Headquarter
Name: | NATIONAL SHIRT SHOPS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1964 (61 years ago) |
Date of dissolution: | 29 Mar 1991 |
Entity Number: | 173331 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 245 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAFFIN, SCHNEIDER, CONRAD & RUBIN | DOS Process Agent | 245 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-26 | 1975-05-05 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1972-06-26 | 1975-05-05 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1971-04-15 | 1972-06-26 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1964-01-28 | 1971-04-15 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C178721-2 | 1991-06-27 | ASSUMED NAME CORP INITIAL FILING | 1991-06-27 |
910329000362 | 1991-03-29 | CERTIFICATE OF TERMINATION | 1991-03-29 |
B711315-2 | 1988-11-28 | CANCELLATION OF ANNULMENT OF AUTHORITY | 1988-11-28 |
DP-9131 | 1981-12-30 | ANNULMENT OF AUTHORITY | 1981-12-30 |
A231455-2 | 1975-05-05 | CERTIFICATE OF AMENDMENT | 1975-05-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State