Name: | VANITY FAIR INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1970 (55 years ago) |
Date of dissolution: | 17 Dec 1991 |
Entity Number: | 289510 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-24 | 1990-12-17 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1974-12-12 | 1987-07-24 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1970-02-24 | 1974-12-12 | Address | 125 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C296820-2 | 2000-12-15 | ASSUMED NAME CORP INITIAL FILING | 2000-12-15 |
911217000268 | 1991-12-17 | CERTIFICATE OF MERGER | 1991-12-17 |
901217000167 | 1990-12-17 | CERTIFICATE OF CHANGE | 1990-12-17 |
B525037-2 | 1987-07-24 | CERTIFICATE OF AMENDMENT | 1987-07-24 |
A199938-2 | 1974-12-12 | CERTIFICATE OF AMENDMENT | 1974-12-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State