Name: | DLK BOUTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1979 (46 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 550059 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | %COURDERT BROTHERS, 200 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONNA L KENDALL | Agent | %DLK BOTIQUES, INC., 813 MADISON AVE, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
S. L. HIGHLEYMAN | DOS Process Agent | %COURDERT BROTHERS, 200 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-09 | 1984-08-03 | Address | COMPANY, 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171128003 | 2017-11-28 | ASSUMED NAME CORP INITIAL FILING | 2017-11-28 |
DP-606155 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
B129419-2 | 1984-08-03 | CERTIFICATE OF AMENDMENT | 1984-08-03 |
A570432-3 | 1979-04-24 | CERTIFICATE OF AMENDMENT | 1979-04-24 |
A566403-3 | 1979-04-09 | CERTIFICATE OF INCORPORATION | 1979-04-09 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State