Name: | PICCOLO MONDO FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1787882 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 131 W 33RD ST, STE 202, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 W 33RD ST, STE 202, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GOLDIE R MINKOWITZ | Chief Executive Officer | 80 E LAWN DR, TEANECK, NJ, United States, 07666 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-28 | 1996-04-15 | Address | 131 WEST 33RD STREET, SUITE 202, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1994-01-18 | 1994-01-28 | Address | 500 FIFTH AVENUE, SUITE 2410, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1393450 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
960415002190 | 1996-04-15 | BIENNIAL STATEMENT | 1996-01-01 |
940128000434 | 1994-01-28 | CERTIFICATE OF AMENDMENT | 1994-01-28 |
940118000008 | 1994-01-18 | CERTIFICATE OF INCORPORATION | 1994-01-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State