Search icon

PRET-A-PORTER CUSTOM STANDARDS LTD.

Company Details

Name: PRET-A-PORTER CUSTOM STANDARDS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2003628
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 EAST 56TH ST SUITE 1100, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARC A ROSEN DOS Process Agent 120 EAST 56TH ST SUITE 1100, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC A ROSEN Chief Executive Officer 120 EAST 56TH ST SUITE 1100, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-03-08 2004-02-25 Address 101 WEST 55TH ST., SUITE 4G, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-03-08 2004-02-25 Address 101 WEST 55TH ST., SUITE 4G, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1996-02-26 2004-02-25 Address 101 WEST 55TH ST./ SUITE 4G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835885 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040225002497 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020312002749 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000308002707 2000-03-08 BIENNIAL STATEMENT 2000-02-01
961204000473 1996-12-04 CERTIFICATE OF AMENDMENT 1996-12-04
960226000461 1996-02-26 CERTIFICATE OF INCORPORATION 1996-02-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State