Name: | SUPER-FORM BRASSIERE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1940 (85 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 52328 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 180 MADISON AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
SUPER-FORM BRASSIERE INC. | DOS Process Agent | 180 MADISON AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1956-10-19 | 1968-03-11 | Address | 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1951-01-25 | 1956-10-19 | Address | 588 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1945-07-02 | 1948-05-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1940-04-09 | 1945-07-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1940-04-09 | 1951-01-25 | Address | 51 CHAMBERS ST., ROOM 1407, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-677699 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
Z1196-2 | 1979-02-02 | ASSUMED NAME CORP INITIAL FILING | 1979-02-02 |
670824-3 | 1968-03-11 | CERTIFICATE OF AMENDMENT | 1968-03-11 |
36853 | 1956-10-19 | CERTIFICATE OF AMENDMENT | 1956-10-19 |
7940-63 | 1951-01-25 | CERTIFICATE OF AMENDMENT | 1951-01-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State