Search icon

HANCY'S DRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SANFORD COHEN-VICE PRESIDENT Chief Executive Officer 139 WEST 72ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
OFF BROADWAY DOS Process Agent 139 WEST 72ND STREET, NEW YORK, NY, United States, 10023

History

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)

Filings

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