Search icon

COUNTRY COUSINS CLOTHING, INC.

Company Details

Name: COUNTRY COUSINS CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2177902
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1359 BROADWAY, SUITE 2210, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ATUL GOYAL Chief Executive Officer 1359 BROADWAY, SUITE 2210, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1359 BROADWAY, SUITE 2210, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-09-08 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-08 1999-11-30 Address 354 PARKWAY DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837908 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
010822002518 2001-08-22 BIENNIAL STATEMENT 2001-09-01
991130002482 1999-11-30 BIENNIAL STATEMENT 1999-09-01
970908000135 1997-09-08 CERTIFICATE OF INCORPORATION 1997-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400606 Other Contract Actions 2004-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 126
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-01-26
Termination Date 2004-07-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name COUNTRY COUSINS CLOTHING, INC.
Role Plaintiff
Name MISSION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State