Name: | D.L.S. OUTFITTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1994 (30 years ago) |
Entity Number: | 1861590 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 44 W 55TH STREET / 2ND FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 90
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK H DERRING | Chief Executive Officer | 215 W 90TH STREET, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 W 55TH STREET / 2ND FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-06 | 2010-11-23 | Address | 44 W 55TH STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-10-06 | 2010-11-23 | Address | 215 W 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2006-10-06 | 2010-11-23 | Address | 44 W 55TH STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-11-29 | 2006-10-06 | Address | 215 W 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2006-10-06 | Address | 44 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-19 | 2004-11-29 | Address | 245 WEST 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-11-19 | 2006-10-06 | Address | 44 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-10-21 | 1998-11-19 | Address | 40 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101123002019 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
061006002518 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041129002224 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
981119002202 | 1998-11-19 | BIENNIAL STATEMENT | 1998-10-01 |
941021000003 | 1994-10-21 | CERTIFICATE OF INCORPORATION | 1994-10-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State