Name: | LRL FASHIONS, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2392558 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 240 W 35 #803, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE C JACOBS | DOS Process Agent | 240 W 35 #803, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE C JACOBS | Chief Executive Officer | 240 W 35 #803, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-25 | 2001-10-05 | Address | 404 PARK AVE. SOUTH 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2056265 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070614002725 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050818002542 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030806002442 | 2003-08-06 | BIENNIAL STATEMENT | 2003-06-01 |
011005002523 | 2001-10-05 | BIENNIAL STATEMENT | 2001-06-01 |
990625000389 | 1999-06-25 | CERTIFICATE OF INCORPORATION | 1999-06-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State