Name: | THE WARDROBE BOUTIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1976 (49 years ago) |
Date of dissolution: | 12 Mar 2003 |
Entity Number: | 377220 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 54 RADCLIFF DR., NEW CITY, NY, United States, 10956 |
Principal Address: | 191 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY ZWILLINGER | DOS Process Agent | 54 RADCLIFF DR., NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
BEVERLY KAUFMAN | Chief Executive Officer | 3 LISA COURT, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-09 | 1982-03-01 | Address | P.O. BOX 158, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060829003 | 2006-08-29 | ASSUMED NAME CORP INITIAL FILING | 2006-08-29 |
030312000069 | 2003-03-12 | CERTIFICATE OF DISSOLUTION | 2003-03-12 |
980127002421 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940302002215 | 1994-03-02 | BIENNIAL STATEMENT | 1994-01-01 |
930113002500 | 1993-01-13 | BIENNIAL STATEMENT | 1993-01-01 |
A845236-5 | 1982-03-01 | CERTIFICATE OF AMENDMENT | 1982-03-01 |
A519583-3 | 1978-09-29 | CERTIFICATE OF AMENDMENT | 1978-09-29 |
A253303-4 | 1976-01-09 | CERTIFICATE OF INCORPORATION | 1976-01-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State