Name: | KORLISS FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1965 (60 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 187305 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HARLAN KATZ | Chief Executive Officer | 209 WEST 38TH ST., NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 1999-06-10 | Address | 209 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1965-05-14 | 1995-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-05-14 | 1995-07-07 | Address | 228 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105270 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010507002262 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990610002459 | 1999-06-10 | BIENNIAL STATEMENT | 1999-05-01 |
970603002485 | 1997-06-03 | BIENNIAL STATEMENT | 1997-05-01 |
951221000449 | 1995-12-21 | CERTIFICATE OF AMENDMENT | 1995-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State