Search icon

DESIGNER BRAIDS AND TRADE, INC.

Company Details

Name: DESIGNER BRAIDS AND TRADE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1948763
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 480 CLINTON AVE, BROOKLYN, NY, United States, 11238
Principal Address: 920-C FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARION COUNCIL DOS Process Agent 480 CLINTON AVE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
MARION COUNCIL Chief Executive Officer 922 FULTON ST, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1997-09-04 2009-08-17 Address 922 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
1995-08-17 2009-08-17 Address 922 FULTON ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974258 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090817002324 2009-08-17 BIENNIAL STATEMENT 2009-08-01
071129002239 2007-11-29 BIENNIAL STATEMENT 2007-08-01
051118002474 2005-11-18 BIENNIAL STATEMENT 2005-08-01
030821002586 2003-08-21 BIENNIAL STATEMENT 2003-08-01
010803002664 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990902002242 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970904002303 1997-09-04 BIENNIAL STATEMENT 1997-08-01
950817000238 1995-08-17 CERTIFICATE OF INCORPORATION 1995-08-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State