Name: | THE ORMOND SHOPS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1970 (55 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 288528 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 7300 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
LAWRENCE B. GOODMAN | Chief Executive Officer | 7300 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-20 | 1993-04-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-03 | 1990-11-20 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-03 | 1990-11-20 | Address | TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1984-12-07 | 1987-03-03 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-07 | 1987-03-03 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120319046 | 2012-03-19 | ASSUMED NAME CORP INITIAL FILING | 2012-03-19 |
DP-1461303 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
940328002746 | 1994-03-28 | BIENNIAL STATEMENT | 1994-02-01 |
930430003115 | 1993-04-30 | BIENNIAL STATEMENT | 1993-02-01 |
901120000052 | 1990-11-20 | CERTIFICATE OF CHANGE | 1990-11-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State