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
Name | Role | Address |
---|---|---|
MARC A ROSEN | DOS Process Agent | 120 EAST 56TH ST SUITE 1100, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARC A ROSEN | Chief Executive Officer | 120 EAST 56TH ST SUITE 1100, NEW YORK, NY, United States, 10022 |
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) |
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