Name: | MAYFLOWER DRESS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1924 (101 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 19972 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 0
Share Par Value 275000
Type CAP
Name | Role | Address |
---|---|---|
C/O CONRAD AND SMITH | DOS Process Agent | 50 EAST 42ND ST., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-15 | 1970-06-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1969-01-15 | 1970-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
1943-06-25 | 1954-03-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1934-12-27 | 1969-01-15 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1924-09-23 | 1943-06-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-621213 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B417498-2 | 1986-10-28 | ASSUMED NAME CORP INITIAL FILING | 1986-10-28 |
840587-4 | 1970-06-16 | CERTIFICATE OF AMENDMENT | 1970-06-16 |
729546-7 | 1969-01-15 | CERTIFICATE OF AMENDMENT | 1969-01-15 |
8688-100 | 1954-03-11 | CERTIFICATE OF AMENDMENT | 1954-03-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State