Name: | JOHNNY CARSON APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1970 (55 years ago) |
Date of dissolution: | 31 May 1989 |
Entity Number: | 232989 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-12 | 1987-06-11 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-10-12 | 1987-06-11 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1973-12-26 | 1977-10-12 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-12-26 | 1977-10-12 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-02-16 | 1973-12-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-02-16 | 1973-12-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-04-30 | 1972-02-16 | Address | 77 GOODELL ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1970-04-30 | 1972-02-16 | Address | 77 GOODELL ST., BUFFALO, NY, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C351360-2 | 2004-08-12 | ASSUMED NAME CORP INITIAL FILING | 2004-08-12 |
C009622-5 | 1989-05-11 | CERTIFICATE OF MERGER | 1989-05-31 |
B507763-2 | 1987-06-11 | CERTIFICATE OF AMENDMENT | 1987-06-11 |
A435093-2 | 1977-10-12 | CERTIFICATE OF AMENDMENT | 1977-10-12 |
A123538-2 | 1973-12-26 | CERTIFICATE OF AMENDMENT | 1973-12-26 |
967601-3 | 1972-02-16 | CERTIFICATE OF AMENDMENT | 1972-02-16 |
830941-5 | 1970-04-30 | APPLICATION OF AUTHORITY | 1970-04-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State