Search icon

IVETTE'S PATTERN CORP.

Company Details

Name: IVETTE'S PATTERN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000
Entity Number: 1924620
ZIP code: 10801
County: New York
Place of Formation: New York
Address: 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: 275 WEST 39TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BATTIATO & BATTIATO DOS Process Agent 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
WENDY GONZALEZ Chief Executive Officer 275 WEST 39TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-05-23 1997-05-20 Address 51 UNION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000922000248 2000-09-22 CERTIFICATE OF DISSOLUTION 2000-09-22
990715002081 1999-07-15 BIENNIAL STATEMENT 1999-05-01
970520002610 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950523000263 1995-05-23 CERTIFICATE OF INCORPORATION 1995-05-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State