Name: | MY FIRST OUTFIT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1997 (28 years ago) |
Date of dissolution: | 19 Mar 2013 |
Entity Number: | 2100335 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 51 E 42ND ST, NEW YORK, NY, United States, 10017 |
Principal Address: | 1129 AVONOAK TERR, GLENDALE, CA, United States, 91206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBIN FERZIGER | DOS Process Agent | 51 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TOPAZ KALMON | Chief Executive Officer | 1129 AVONOAK TERR, GLENDALE, CA, United States, 91206 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 1999-05-25 | Address | 370 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319000274 | 2013-03-19 | CERTIFICATE OF DISSOLUTION | 2013-03-19 |
110201003094 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090108002498 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070129002935 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
050607002286 | 2005-06-07 | BIENNIAL STATEMENT | 2005-01-01 |
030205002278 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010119002475 | 2001-01-19 | BIENNIAL STATEMENT | 2001-01-01 |
990525002293 | 1999-05-25 | BIENNIAL STATEMENT | 1999-01-01 |
970311000121 | 1997-03-11 | CERTIFICATE OF AMENDMENT | 1997-03-11 |
970108000722 | 1997-01-08 | CERTIFICATE OF INCORPORATION | 1997-01-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State