Name: | THE TALL GIRL SHOP LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1957066 |
ZIP code: | L4Z-2C2 |
County: | Westchester |
Place of Formation: | Canada |
Address: | 380 BRUNEL RD, MISSISSAUGA, Canada, L4Z-2C2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 BRUNEL RD, MISSISSAUGA, Canada, L4Z-2C2 |
Name | Role | Address |
---|---|---|
HAZEL GOULD | Chief Executive Officer | 380 BRUNEL RD, MISSISSAUGA, Canada, L4Z-2C2 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 1999-10-05 | Address | 380 BRUNER RD, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer) |
1997-10-23 | 1999-10-05 | Address | LEO J HAZEZ GOULD, 380 BRUNER RD, MISSISSAUGA, ONTARIO, CAN (Type of address: Principal Executive Office) |
1997-10-23 | 1999-10-05 | Address | 380 BRUNER RD, MISSISSAUGA, ONTARIO, CAN (Type of address: Service of Process) |
1995-09-18 | 1997-10-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089164 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
070920002407 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051116003071 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030918002688 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010912002043 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991005002559 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
971023002201 | 1997-10-23 | BIENNIAL STATEMENT | 1997-09-01 |
950918000139 | 1995-09-18 | APPLICATION OF AUTHORITY | 1995-09-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State