Name: | VINCE GABRIELLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1793640 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 143 W 29TH ST, SUITE 1204, NEW YORK, NY, United States, 10001 |
Principal Address: | 785 8TH AVE #5, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143 W 29TH ST, SUITE 1204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VINCE GABRIELLY | Chief Executive Officer | 785 8TH AVE #5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-02 | 1996-03-20 | Address | C/O VINCE GABRIELLY, 143 WEST 29TH ST. SUITE 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-02-08 | 1995-10-02 | Address | % MR. VINCE GABRIELLY, 785 8TH AVENUE #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1456255 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960320002107 | 1996-03-20 | BIENNIAL STATEMENT | 1996-02-01 |
951002000294 | 1995-10-02 | CERTIFICATE OF AMENDMENT | 1995-10-02 |
940208000160 | 1994-02-08 | CERTIFICATE OF INCORPORATION | 1994-02-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State