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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 MIDLAND AVE, GARFIELD, NJ, United States, 07026 |
Name | Role | Address |
---|---|---|
M.F. EL ASHMAWY | Chief Executive Officer | 535 MIDLAND AVE, GARFIELD, NJ, United States, 07026 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1291684-DCA | Inactive | Business | 2008-09-07 | 2008-10-06 |
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) |
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 |
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