Name: | JUST BOTTOMS AND TOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 449937 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 215 MILL STREET, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 MILL STREET, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
MITCHELL LEVY | Chief Executive Officer | 215 MILL STREET, PO BOX 609, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-30 | 1978-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-30 | 1997-09-18 | Address | 450 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110804082 | 2011-08-04 | ASSUMED NAME CORP INITIAL FILING | 2011-08-04 |
DP-1655752 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970918002112 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
A511864-5 | 1978-08-29 | CERTIFICATE OF AMENDMENT | 1978-08-29 |
A448941-2 | 1977-12-09 | CERTIFICATE OF AMENDMENT | 1977-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State