Search icon

THE TALL GIRL SHOP LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 BRUNEL RD, MISSISSAUGA, Canada, L4Z-2C2

Chief Executive Officer

Name Role Address
HAZEL GOULD Chief Executive Officer 380 BRUNEL RD, MISSISSAUGA, Canada, L4Z-2C2

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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