Name: | HANCY'S DRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1966 (59 years ago) |
Date of dissolution: | 19 Jul 2016 |
Entity Number: | 201110 |
ZIP code: | 10023 |
County: | Bronx |
Place of Formation: | New York |
Address: | 139 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANFORD COHEN-VICE PRESIDENT | Chief Executive Officer | 139 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
OFF BROADWAY | DOS Process Agent | 139 WEST 72ND STREET, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2010-09-20 | Address | 139 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1996-11-29 | 2000-08-15 | Address | 33RD FLOOR, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1996-09-23 | 2000-08-15 | Address | %COHEN BROS, 225 WEST 39TH ST, NEW YORK, NY, 10018, 3103, USA (Type of address: Chief Executive Officer) |
1996-09-23 | 2000-08-15 | Address | 139 WEST 72ND ST, NEW YORK, NY, 10023, 3231, USA (Type of address: Principal Executive Office) |
1996-09-23 | 1996-11-29 | Address | 111 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1966-08-08 | 1996-09-23 | Address | 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160719000313 | 2016-07-19 | CERTIFICATE OF DISSOLUTION | 2016-07-19 |
120813006170 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100920002606 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
080815003072 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060808002440 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040831002059 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
000815002401 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
961129000046 | 1996-11-29 | CERTIFICATE OF CHANGE | 1996-11-29 |
960923002276 | 1996-09-23 | BIENNIAL STATEMENT | 1996-08-01 |
C214118-2 | 1994-08-16 | ASSUMED NAME LP INITIAL FILING | 1994-08-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State