Name: | NATIONAL BRANDS OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1972 (53 years ago) |
Date of dissolution: | 30 Jan 1993 |
Entity Number: | 241488 |
ZIP code: | 10023 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-11 | 1990-08-29 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1972-09-01 | 1989-01-11 | Address | 485 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081106042 | 2008-11-06 | ASSUMED NAME CORP INITIAL FILING | 2008-11-06 |
921231000371 | 1992-12-31 | CERTIFICATE OF MERGER | 1993-01-30 |
900829000308 | 1990-08-29 | CERTIFICATE OF CHANGE | 1990-08-29 |
B727693-6 | 1989-01-11 | CERTIFICATE OF MERGER | 1989-01-28 |
B418700-4 | 1986-10-30 | CERTIFICATE OF AMENDMENT | 1986-10-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State