Name: | TANNE-APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1946 (79 years ago) |
Date of dissolution: | 15 Nov 1991 |
Entity Number: | 35001 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-17 | 1985-11-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1969-01-17 | 1985-11-26 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-06-06 | 1969-01-17 | Address | 370 WEST 35TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C297734-2 | 2001-01-11 | ASSUMED NAME CORP INITIAL FILING | 2001-01-11 |
911115000202 | 1991-11-15 | CERTIFICATE OF TERMINATION | 1991-11-15 |
B292873-2 | 1985-11-26 | CERTIFICATE OF AMENDMENT | 1985-11-26 |
A31850-2 | 1972-12-01 | CERTIFICATE OF AMENDMENT | 1972-12-01 |
730327-3 | 1969-01-17 | CERTIFICATE OF AMENDMENT | 1969-01-17 |
F766-15 | 1946-06-06 | APPLICATION OF AUTHORITY | 1946-06-06 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State