Name: | ORIGINALS BY DENISE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1964 (61 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 175860 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 393 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FINKE,JACOBS & HIRSCH | DOS Process Agent | 393 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-18 | 1977-05-25 | Name | DENISE COLLECTIONS, INC. |
1975-04-30 | 1976-05-18 | Name | LEATHERS BY DENISE LTD. |
1964-04-24 | 1975-04-30 | Name | BEGEDOR-DENISE ORIGINALS, INC. |
1964-04-24 | 1968-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-624903 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
C182633-2 | 1991-11-12 | ASSUMED NAME CORP INITIAL FILING | 1991-11-12 |
A403104-4 | 1977-05-25 | CERTIFICATE OF MERGER | 1977-05-25 |
A315692-3 | 1976-05-18 | CERTIFICATE OF AMENDMENT | 1976-05-18 |
A230479-3 | 1975-04-30 | CERTIFICATE OF AMENDMENT | 1975-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State