Search icon

MANCHU TIMES FASHION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANCHU TIMES FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2011 (14 years ago)
Date of dissolution: 10 Nov 2021
Entity Number: 4162753
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3-2-5 QING YUAN LANE, XIGANG DISTRICT DALIAN, LIAONING, China

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL DAVID DURBIN Chief Executive Officer REHOV EILAT 52, TEL AVIV- YAFO, Israel

History

Start date End date Type Value
2019-11-26 2021-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-24 2021-11-10 Address REHOV EILAT 52, TEL AVIV- YAFO, 66845, ISR (Type of address: Chief Executive Officer)
2011-11-07 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-11-07 2021-11-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-07 2019-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110000589 2021-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-10
191126060000 2019-11-26 BIENNIAL STATEMENT 2019-11-01
180124002023 2018-01-24 BIENNIAL STATEMENT 2017-11-01
170927000493 2017-09-27 ANNULMENT OF DISSOLUTION 2017-09-27
DP-2205065 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State