Name: | FABRICS DUJOUR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3069051 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 37TH STREET SUITE 8W, NEW YORK, NY, United States, 10018 |
Principal Address: | 400 W 37TH ST, STE 8W, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WEST 37TH STREET SUITE 8W, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JASON JAY BATES | Chief Executive Officer | 400 W 37TH ST, STE 8W, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2009-02-12 | Address | ATTORNEYS AT LAW, 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1955309 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100628002649 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
090212000865 | 2009-02-12 | CERTIFICATE OF CHANGE | 2009-02-12 |
040622000375 | 2004-06-22 | CERTIFICATE OF INCORPORATION | 2004-06-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State