Name: | FASHION TRADERS USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1997 (28 years ago) |
Date of dissolution: | 11 May 2001 |
Entity Number: | 2130278 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 29 WEST 34TH ST., SUITE 1201, NEW YORK, NY, United States, 10001 |
Principal Address: | 29 W. 34TH STREET, SUITE 1201, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MARCIL | Agent | 60 EAST 8TH ST APT 33-A, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WEST 34TH ST., SUITE 1201, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE B. MARCIL | Chief Executive Officer | 29 WEST 34TH ST., SUITE 1201, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 1999-04-22 | Address | 60 EAST 8TH ST APT 33-A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010511000573 | 2001-05-11 | CERTIFICATE OF DISSOLUTION | 2001-05-11 |
990422002129 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970404000434 | 1997-04-04 | CERTIFICATE OF INCORPORATION | 1997-04-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State