Search icon

NH CLOTHIERS, INC.

Company Details

Name: NH CLOTHIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1994 (30 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1864027
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 545 8TH AVE, STE 15 SW, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
URI HANOCH Chief Executive Officer 545 8TH AVE, STE 15 SW, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
URI HANOCH DOS Process Agent 545 8TH AVE, STE 15 SW, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-10-22 1998-10-14 Address 16 WEST 16TH ST, STE 7GS, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-10-14 Address 16 WEST 16TH ST, STE 7GS, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-10-22 1998-10-14 Address 16 WEST 16TH ST, STE 7GS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-10-31 1996-10-22 Address 16 WEST 16TH STREET, STE. 765, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740303 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
981014002047 1998-10-14 BIENNIAL STATEMENT 1998-10-01
961022002257 1996-10-22 BIENNIAL STATEMENT 1996-10-01
941031000142 1994-10-31 CERTIFICATE OF INCORPORATION 1994-10-31

Date of last update: 21 Jan 2025

Sources: New York Secretary of State