Search icon

ITAL FASHION, INC.

Company Details

Name: ITAL FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2000 (25 years ago)
Date of dissolution: 08 Jan 2003
Entity Number: 2472627
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 131-01 39TH AVE, FLUSHING, NY, United States, 11354
Principal Address: 206-01 EMILY RD, 2ND FL, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY OAK Chief Executive Officer 131-01 39TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-01 39TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2000-02-10 2002-02-06 Address 5TH FLOOR, 120 WEST 31ST ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030108000827 2003-01-08 CERTIFICATE OF DISSOLUTION 2003-01-08
020206002571 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000210000880 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0004864 Other Contract Actions 2000-08-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 530
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 9
Filing Date 2000-08-17
Termination Date 2001-02-08
Section 1332
Status Terminated

Parties

Name STOLL AMERICA KNIT
Role Plaintiff
Name ITAL FASHION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State