Name: | DESIGNS BY LOVELY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (29 years ago) |
Date of dissolution: | 29 Oct 2002 |
Entity Number: | 1950903 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1177-A BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1177-A BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HABIB FERMANO | Chief Executive Officer | 1177-A BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-25 | 2001-08-22 | Address | 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 2001-08-22 | Address | 115 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-08-25 | 2001-08-22 | Address | 115 W.30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021029000347 | 2002-10-29 | CERTIFICATE OF DISSOLUTION | 2002-10-29 |
010822002099 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
990913002029 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970925002102 | 1997-09-25 | BIENNIAL STATEMENT | 1997-08-01 |
950825000049 | 1995-08-25 | CERTIFICATE OF INCORPORATION | 1995-08-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State