Search icon

JOHN VARVATOS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN VARVATOS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 01 Sep 2005
Entity Number: 2609666
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 40 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN VARVATOS Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-02-25 2005-01-12 Address CHARLES MODLIN, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-02-23 2005-01-12 Address MIDLIN HAFTEL & NATHAN, LLP, 777 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2001-02-23 2003-02-25 Address 777 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050901000770 2005-09-01 CERTIFICATE OF TERMINATION 2005-09-01
050112000169 2005-01-12 CERTIFICATE OF CHANGE 2005-01-12
030225002960 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010223000755 2001-02-23 APPLICATION OF AUTHORITY 2001-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State