Name: | MARISA CHRISTINA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1833238 |
ZIP code: | 07047 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 8101 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8101 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
M1CHAEL H LERNER | Chief Executive Officer | 8101 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-08 | 1998-06-09 | Address | 415 SECOND AVE, NEW HYDE PARK, NY, 11040, 4866, USA (Type of address: Chief Executive Officer) |
1996-07-08 | 1998-06-09 | Address | 415 SECOND AVE, NEW HYDE PARK, NY, 11040, 4866, USA (Type of address: Principal Executive Office) |
1996-07-08 | 1998-06-09 | Address | 415 SECOND AVE, NEW HYDE PARK, NY, 11040, 4866, USA (Type of address: Service of Process) |
1994-06-30 | 1996-07-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408851 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980609002701 | 1998-06-09 | BIENNIAL STATEMENT | 1998-06-01 |
960708002083 | 1996-07-08 | BIENNIAL STATEMENT | 1996-06-01 |
940630000221 | 1994-06-30 | APPLICATION OF AUTHORITY | 1994-06-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State