Search icon

TATES CLOTHING CO., INC.

Company Details

Name: TATES CLOTHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1974 (51 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 352147
ZIP code: 07026
County: New York
Place of Formation: New York
Address: 535 MIDLAND AVE, GARFIELD, NJ, United States, 07026

Contact Details

Phone +1 212-787-5396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 MIDLAND AVE, GARFIELD, NJ, United States, 07026

Chief Executive Officer

Name Role Address
M.F. EL ASHMAWY Chief Executive Officer 535 MIDLAND AVE, GARFIELD, NJ, United States, 07026

Licenses

Number Status Type Date End date
1291684-DCA Inactive Business 2008-09-07 2008-10-06

History

Start date End date Type Value
2008-09-11 2024-03-01 Address 535 MIDLAND AVE, GARFIELD, NJ, 07026, USA (Type of address: Chief Executive Officer)
2008-09-11 2024-03-01 Address 535 MIDLAND AVE, GARFIELD, NJ, 07026, USA (Type of address: Service of Process)
1993-07-26 2008-09-11 Address 2490 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-07-26 2008-09-11 Address 2490 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-07-26 2008-09-11 Address 2490 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301053414 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
080911002703 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060823002141 2006-08-23 BIENNIAL STATEMENT 2006-09-01
20050118055 2005-01-18 ASSUMED NAME CORP INITIAL FILING 2005-01-18
041019002670 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
895938 RENEWAL INVOICED 2008-09-03 50 Special Sale License Renewal Fee
895939 RENEWAL INVOICED 2008-08-04 50 Special Sale License Renewal Fee
895937 LICENSE INVOICED 2008-07-08 50 Special Sales License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State