Name: | DJ'S LADIES APPAREL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1998 (27 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 2256032 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND BETESH | Chief Executive Officer | 15 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-19 | 2021-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-21 | 2021-09-16 | Address | 15 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-07-21 | 2021-09-16 | Address | 15 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-05-24 | 2014-07-21 | Address | 19 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2014-07-21 | Address | 19 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916000346 | 2021-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-19 |
140721002546 | 2014-07-21 | BIENNIAL STATEMENT | 2014-05-01 |
120703002019 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100521002835 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080520003041 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State