Search icon

TANGS DEPARTMENT STORES (U.S.) LIMITED

Company Details

Name: TANGS DEPARTMENT STORES (U.S.) LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 05 Apr 2013
Entity Number: 2140416
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RAPHAEL LE MASNE Chief Executive Officer 148 CONNAUGHT RD C, GUANGDONG INVESTMENT TOWE,25 F, HONG KONG, Hong Kong S.A.R.

History

Start date End date Type Value
2009-01-29 2010-04-08 Address 201 W PASSAIC STREET, 202, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer)
1999-09-28 2009-11-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-28 2009-09-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-06 2009-01-29 Address 250 EAST 54TH STREET, APT. 17D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-07-06 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-06 2009-01-29 Address 667 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-05-06 1999-09-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-06 1999-07-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130405000713 2013-04-05 CERTIFICATE OF TERMINATION 2013-04-05
110720003092 2011-07-20 BIENNIAL STATEMENT 2011-05-01
100408003261 2010-04-08 BIENNIAL STATEMENT 2009-05-01
091130000180 2009-11-30 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-11-30
090918000150 2009-09-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2009-10-18
090129003197 2009-01-29 BIENNIAL STATEMENT 2007-05-01
990928000983 1999-09-28 CERTIFICATE OF CHANGE 1999-09-28
990706002070 1999-07-06 BIENNIAL STATEMENT 1999-05-01
970506000561 1997-05-06 APPLICATION OF AUTHORITY 1997-05-06

Date of last update: 07 Feb 2025

Sources: New York Secretary of State