Name: | DECORATIVE CRAFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1934 (91 years ago) |
Date of dissolution: | 10 May 1984 |
Entity Number: | 46432 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1668, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%TOM S. WARD, JR., ESQ. | DOS Process Agent | P.O. BOX 1668, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-10 | 1972-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1965-06-10 | 1972-11-13 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 1000 |
1960-08-15 | 1965-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1935-05-04 | 1984-05-10 | Address | 13 EAST 37TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1934-02-02 | 1960-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160902012 | 2016-09-02 | ASSUMED NAME CORP INITIAL FILING | 2016-09-02 |
B100154-6 | 1984-05-10 | CERTIFICATE OF MERGER | 1984-05-10 |
A27840-6 | 1972-11-13 | CERTIFICATE OF AMENDMENT | 1972-11-13 |
502292 | 1965-06-10 | CERTIFICATE OF AMENDMENT | 1965-06-10 |
228591 | 1960-08-15 | CERTIFICATE OF AMENDMENT | 1960-08-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State