Name: | CHIC DECORATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1969 (55 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 285748 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7128 FIFTH AVE., BROOKLYN, NY, United States, 11209 |
Principal Address: | 1551 57TH ST., BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHIC DECORATORS, INC. | DOS Process Agent | 7128 FIFTH AVE., BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
WILMOS SPITZER | Chief Executive Officer | 7128 5TH AVE., BROOKLYN, NY, United States, 11209 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C314096-2 | 2002-03-25 | ASSUMED NAME CORP INITIAL FILING | 2002-03-25 |
930112002093 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
DP-789449 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A520166-2 | 1978-10-02 | ANNULMENT OF DISSOLUTION | 1978-10-02 |
DP-3606 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
799349-4 | 1969-12-04 | CERTIFICATE OF INCORPORATION | 1969-12-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State