Search icon

JOHNNY CARSON APPAREL, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
UNITED STATES CORPORATION Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

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)

Filings

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