SALLY LOU FASHIONS CORP.

Name: | SALLY LOU FASHIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1967 (58 years ago) |
Date of dissolution: | 28 Mar 2018 |
Entity Number: | 208937 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | 1165 PARK AVE, APT 15C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL GRABOW | Chief Executive Officer | 1400 BROADWAY / 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-07 | 2015-08-18 | Address | 125 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2007-05-16 | 2011-06-07 | Address | 125 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2007-05-16 | 2011-06-07 | Address | 125 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2007-05-16 | Address | 6 STONYGATE OVAL, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2005-06-15 | Address | 300 EAST 54TH ST, #10K, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328000422 | 2018-03-28 | CERTIFICATE OF DISSOLUTION | 2018-03-28 |
150818006218 | 2015-08-18 | BIENNIAL STATEMENT | 2015-04-01 |
130827006188 | 2013-08-27 | BIENNIAL STATEMENT | 2013-04-01 |
110607002773 | 2011-06-07 | BIENNIAL STATEMENT | 2011-04-01 |
080814000716 | 2008-08-14 | CERTIFICATE OF AMENDMENT | 2008-08-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State