Name: | DAVID NADLER CUSTOM SHIRTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 2002 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2840412 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1904 BATH AVE., BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DAVID NADLER CUSTOM SHIRTS INC., FLORIDA | F05000003718 | FLORIDA |
Name | Role | Address |
---|---|---|
LEAH GROSS | Chief Executive Officer | 1904 BATH AVE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1904 BATH AVE., BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-10 | 2007-03-07 | Address | 1904 BATH AVE., BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2002-12-02 | 2005-06-10 | Address | 914 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1784784 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070307002750 | 2007-03-07 | BIENNIAL STATEMENT | 2006-12-01 |
050610002470 | 2005-06-10 | BIENNIAL STATEMENT | 2004-12-01 |
021202000061 | 2002-12-02 | CERTIFICATE OF INCORPORATION | 2002-12-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State