Search icon

ALFRED DUNHILL (NORTH AMERICA) LIMITED

Company Details

Name: ALFRED DUNHILL (NORTH AMERICA) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2047137
ZIP code: 10022
County: New York
Place of Formation: United Kingdom
Address: 805 THIRD AVENUE - 22ND FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 450 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
EDWARD J. WALSH JR. ESQ VEDDER PRICE KAUFMAN KAMMHOLZ & DAY Agent 805 THIRD AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
EDWARD J. WALSH JR. ESQ. VEDDER PRICE KAUFMAN KAMMHOLZ & DAY DOS Process Agent 805 THIRD AVENUE - 22ND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANNIE PARAY Chief Executive Officer 450 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-08-17 2000-07-31 Address 450 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2127651 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
000731002370 2000-07-31 BIENNIAL STATEMENT 2000-07-01
980817002215 1998-08-17 BIENNIAL STATEMENT 1998-07-01
960711000351 1996-07-11 APPLICATION OF AUTHORITY 1996-07-11

Date of last update: 07 Feb 2025

Sources: New York Secretary of State