Search icon

350 PARK CUSTOM TAILORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 350 PARK CUSTOM TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2000 (25 years ago)
Date of dissolution: 23 May 2022
Entity Number: 2563613
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 22 WEST 32ND STREET, 5TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 WEST 32ND STREET, 5TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW KOZINN Chief Executive Officer 22 WEST 32ND STREET, 5TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-10-19 2022-10-28 Address 22 WEST 32ND STREET, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-10-19 2022-10-28 Address 22 WEST 32ND STREET, 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-10-19 2012-10-19 Address 22 WEST 32ND STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-10-19 2012-10-19 Address 22 WEST 32ND STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-10-19 2012-10-19 Address 22 WEST 32ND STREET / 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028003210 2022-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-23
171004000302 2017-10-04 CERTIFICATE OF MERGER 2017-10-04
141110006792 2014-11-10 BIENNIAL STATEMENT 2014-10-01
121019002447 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101019002078 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State