BERNARD CHAUS, INC.
Headquarter
Name: | BERNARD CHAUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1975 (50 years ago) |
Date of dissolution: | 05 Aug 2021 |
Entity Number: | 367415 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARIEL CHAUS | Chief Executive Officer | 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BERNARD CHAUS, INC. | DOS Process Agent | 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2015-10-28 | Address | C/O WILLIAM P RUNGE, 530 2ND AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-05-22 | 2011-05-11 | Address | C/O BARTON HEMINOVER, 800 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2007-05-22 | 2015-10-28 | Address | 530 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-04-11 | 2007-05-22 | Address | C/O BARTON HEMINOVER, 800 SECAUCUS RD, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2001-05-07 | 2003-04-11 | Address | 530 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210805002451 | 2021-08-05 | CERTIFICATE OF MERGER | 2021-08-05 |
190411060694 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006240 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
151028006035 | 2015-10-28 | BIENNIAL STATEMENT | 2015-04-01 |
120710000248 | 2012-07-10 | CERTIFICATE OF MERGER | 2012-07-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State