Name: | GLENCRAFT LINGERIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1966 (59 years ago) |
Date of dissolution: | 08 Mar 2000 |
Entity Number: | 200089 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN STEVEN SCHULTZ, 551 5TH AVE, NEW YORK, NY, United States, 10176 |
Principal Address: | HARVEY JACOBSON, 38 E 32ND ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
KLEINBERG KAPLAN WOLFF & COHEN P.C | DOS Process Agent | ATTN STEVEN SCHULTZ, 551 5TH AVE, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
HARVEY JACOBSON | Chief Executive Officer | 38 E 32ND ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1966-07-01 | 1970-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-07-01 | 1995-07-19 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000308000056 | 2000-03-08 | CERTIFICATE OF DISSOLUTION | 2000-03-08 |
980929002491 | 1998-09-29 | BIENNIAL STATEMENT | 1998-07-01 |
960807002345 | 1996-08-07 | BIENNIAL STATEMENT | 1996-07-01 |
950719002049 | 1995-07-19 | BIENNIAL STATEMENT | 1993-07-01 |
C204620-2 | 1993-11-10 | ASSUMED NAME CORP INITIAL FILING | 1993-11-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State