Name: | TROUSER'S ETC., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 2000 (24 years ago) |
Date of dissolution: | 12 Jan 2009 |
Entity Number: | 2572579 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 499 7TH AVE 4 NORTH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIAOYING WANG | Chief Executive Officer | 499 7TH AVE 4 NORTH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 7TH AVE 4 NORTH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-12 | 2006-10-25 | Address | 1412 BROADWAY, STE 1806, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2006-10-25 | Address | 1412 BROADWAY, STE 1806, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-11-12 | 2006-10-25 | Address | 1412 BROADWAY, STE 1806, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-11-09 | 2002-11-12 | Address | 1412 BROADWAY, SUITE 1418, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090112000817 | 2009-01-12 | CERTIFICATE OF DISSOLUTION | 2009-01-12 |
061025002216 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
021112002177 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
001109000433 | 2000-11-09 | CERTIFICATE OF INCORPORATION | 2000-11-09 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State