EMPRESS HANDBAG CO., INC.

Name: | EMPRESS HANDBAG CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1972 (53 years ago) |
Date of dissolution: | 29 Oct 1997 |
Entity Number: | 324952 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 635 59TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
JACLYN, INC. | DOS Process Agent | 635 59TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLAN GINSBURG | Chief Executive Officer | 635 59TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
1972-03-03 | 1993-04-14 | Address | 635 59TH ST.WEST, NEW YORK, NJ, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C330056-2 | 2003-04-17 | ASSUMED NAME LLC INITIAL FILING | 2003-04-17 |
971029000359 | 1997-10-29 | CERTIFICATE OF TERMINATION | 1997-10-29 |
940502002165 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930414003089 | 1993-04-14 | BIENNIAL STATEMENT | 1993-03-01 |
971355-4 | 1972-03-03 | APPLICATION OF AUTHORITY | 1972-03-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State