Name: | C T I FASHIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1967 (57 years ago) |
Date of dissolution: | 01 May 1997 |
Entity Number: | 217215 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE STEINBERG | Chief Executive Officer | % CUMMINGS & CARROLL P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD, SUITE 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-13 | 1993-10-20 | Address | 139 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970501000133 | 1997-05-01 | CERTIFICATE OF DISSOLUTION | 1997-05-01 |
931216002070 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
931020002663 | 1993-10-20 | BIENNIAL STATEMENT | 1992-12-01 |
653779-4 | 1967-12-13 | CERTIFICATE OF INCORPORATION | 1967-12-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State