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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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. |
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) |
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