Name: | ESI LIQUIDATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1932 (93 years ago) |
Date of dissolution: | 13 Jun 1990 |
Entity Number: | 43149 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 33 EAST 33RD ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
STILLMAN & KAGAN, INC. | DOS Process Agent | 33 EAST 33RD ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-25 | 1989-05-31 | Name | EVE STILLMAN, INC. |
1950-02-14 | 1969-03-25 | Name | GRACETTE LINGERIE CORP. |
1946-11-29 | 1950-02-14 | Name | HARRY STILLMAN, INC. |
1937-08-31 | 1949-02-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1933-12-11 | 1946-11-29 | Name | STILLMAN & KAGAN, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170713034 | 2017-07-13 | ASSUMED NAME CORP INITIAL FILING | 2017-07-13 |
C151867-3 | 1990-06-13 | CERTIFICATE OF DISSOLUTION | 1990-06-13 |
C017000-3 | 1989-05-31 | CERTIFICATE OF AMENDMENT | 1989-05-31 |
745627-3 | 1969-03-25 | CERTIFICATE OF AMENDMENT | 1969-03-25 |
7699-123 | 1950-02-14 | CERTIFICATE OF AMENDMENT | 1950-02-14 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State