Search icon

DAN SACKS FABRICS, INC.

Company Details

Name: DAN SACKS FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1965 (60 years ago)
Date of dissolution: 16 Feb 2005
Entity Number: 187702
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: BLOSSOM JONAS, 8214 3RD AVE, BROOKLYN, NY, United States, 11209
Principal Address: 8214 THIRD AVE., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLOSSOM JONAS, 8214 3RD AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
BLOSSOM JONAS Chief Executive Officer 8214 THIRD AVE., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2001-05-04 2003-04-24 Address 8214 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-04-27 2003-04-24 Address 8214 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1995-04-27 2001-05-04 Address BLOSSOM JONAS, 8214 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-01-04 1995-04-27 Address 8214 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-01-04 1995-04-27 Address 8214 THIRD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050216000686 2005-02-16 CERTIFICATE OF DISSOLUTION 2005-02-16
030424002533 2003-04-24 BIENNIAL STATEMENT 2003-05-01
C320164-2 2002-08-16 ASSUMED NAME CORP INITIAL FILING 2002-08-16
010504002745 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990510002208 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State