Name: | ALFRED DUNHILL OF LONDON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1967 (58 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 211247 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 3RD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 450 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O VEDDER PRICE | DOS Process Agent | 805 3RD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD J. WALSH, JR. | Chief Executive Officer | 805 3RD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-11 | 1999-06-29 | Address | 450 PARK AVE, MEZZ LEVEL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-05 | 1997-07-11 | Address | 30 DUKE STREET, SAINT JAME'S, LONDON, GBR (Type of address: Chief Executive Officer) |
1993-04-05 | 1997-07-11 | Address | ONE DAG HAMMARSKJOLD PLAZA, 47 FLOOR, NEW YORK, NY, 10017, 2203, USA (Type of address: Service of Process) |
1988-12-19 | 1993-04-05 | Address | ONE DAG HAMMARSKJOLD, PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127335 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
20060807040 | 2006-08-07 | ASSUMED NAME CORP INITIAL FILING | 2006-08-07 |
010716002108 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
990629002801 | 1999-06-29 | BIENNIAL STATEMENT | 1999-06-01 |
970711002562 | 1997-07-11 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State