Search icon

PINE FASHIONS INC.

Company Details

Name: PINE FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1993 (32 years ago)
Date of dissolution: 27 Feb 2018
Entity Number: 1766446
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 270 W. 38TH STREET, #700, NEW YORK, NY, United States, 10018
Principal Address: 270 W 38TH ST, 700, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W. 38TH STREET, #700, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JENNIE KOH Agent 270 WEST 38TH ST. #700, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
ANTHONY M KOH Chief Executive Officer 270 W 38TH ST, 700, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
180227000033 2018-02-27 CERTIFICATE OF DISSOLUTION 2018-02-27
040211000777 2004-02-11 CERTIFICATE OF CHANGE 2004-02-11
951128002164 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931022000297 1993-10-22 CERTIFICATE OF INCORPORATION 1993-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004663 Employee Retirement Income Security Act (ERISA) 2010-06-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-06-15
Termination Date 1900-01-01
Section 2910
Sub Section 29
Status Pending

Parties

Name PINE FASHIONS INC.
Role Defendant
Name TRUSTEES OF THE AMALGAM,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State