Name: | A T HARRIS FORMALWEAR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1995 (30 years ago) |
Date of dissolution: | 01 Apr 2008 |
Entity Number: | 1890867 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARGARET B. GILLIN, 11 E 44TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARET B. GILLIN | Chief Executive Officer | 11 E 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MARGARET B. GILLIN, 11 E 44TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-26 | 2001-03-12 | Address | 77 OLD CUTIMNEY RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2001-03-12 | Address | 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2001-03-12 | Address | 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1995-02-02 | 1998-03-13 | Address | 1160 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401000597 | 2008-04-01 | CERTIFICATE OF DISSOLUTION | 2008-04-01 |
050310002620 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030129002915 | 2003-01-29 | BIENNIAL STATEMENT | 2003-02-01 |
010312002701 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
990226002079 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
980313000196 | 1998-03-13 | CERTIFICATE OF AMENDMENT | 1998-03-13 |
950202000067 | 1995-02-02 | CERTIFICATE OF INCORPORATION | 1995-02-02 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State