Name: | DAVID'S BRIDAL OF BROOKLYN, NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1995 (29 years ago) |
Date of dissolution: | 05 Mar 2001 |
Entity Number: | 1976050 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 44 W LANCASTER AVE, ARDMORE, PA, United States, 19003 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STEVEN H ERLBAUM | Chief Executive Officer | 44 W LANCASTER AVE, ARDMORE, PA, United States, 19003 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-22 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-11-22 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010305000267 | 2001-03-05 | CERTIFICATE OF MERGER | 2001-03-05 |
000225002440 | 2000-02-25 | BIENNIAL STATEMENT | 1999-11-01 |
991119000041 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
971126002159 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
951122000471 | 1995-11-22 | CERTIFICATE OF INCORPORATION | 1995-11-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State