Name: | DOROTHY GRAY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1925 (100 years ago) |
Date of dissolution: | 31 Dec 1991 |
Entity Number: | 21151 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 90 PARK AVE., 31ST FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 65000
Type CAP
Name | Role | Address |
---|---|---|
PRENTICE-HALL, INC. | Agent | 70 FIFTH AVE., NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
% STERLING DRUG INC. | DOS Process Agent | 90 PARK AVE., 31ST FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1966-08-26 | 1969-03-06 | Address | 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1965-12-31 | 1968-03-28 | Name | DOROTHY GRAY-TUSSY LIMITED |
1956-02-01 | 1965-12-31 | Name | DOROTHY GRAY LTD. |
1953-09-25 | 1966-08-26 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1943-07-01 | 1956-02-01 | Name | REGIONAL DISTRIBUTORS, INCORPORATED |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911231000504 | 1991-12-31 | CERTIFICATE OF MERGER | 1991-12-31 |
B647502-3 | 1988-06-03 | CERTIFICATE OF AMENDMENT | 1988-06-03 |
B330613-2 | 1986-03-07 | ASSUMED NAME CORP INITIAL FILING | 1986-03-07 |
741527-3 | 1969-03-06 | CERTIFICATE OF AMENDMENT | 1969-03-06 |
674194-4 | 1968-03-28 | CERTIFICATE OF AMENDMENT | 1968-03-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State