Name: | MAIDENFORM WORLDWIDE OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1995 (30 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1916255 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MAIDENFORM WORLDWIDE, INC. |
Fictitious Name: | MAIDENFORM WORLDWIDE OF DELAWARE |
Address: | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELIZABETH J COLEMAN | Chief Executive Officer | 90 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 1995-06-08 | Address | 90 PARK AVENUE, ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681099 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
970619002292 | 1997-06-19 | BIENNIAL STATEMENT | 1997-04-01 |
950608000413 | 1995-06-08 | CERTIFICATE OF MERGER | 1995-06-08 |
950425000525 | 1995-04-25 | APPLICATION OF AUTHORITY | 1995-04-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State