Name: | EMPIRE DRAPERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1945 (80 years ago) |
Date of dissolution: | 03 Dec 1996 |
Entity Number: | 56260 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 441 BROADWAY, NEW YORK, NY, United States, 10013 |
Principal Address: | 99-51 65 AVE, FOREST HILLS, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MISS ANN MACALUSO | Chief Executive Officer | 441 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1945-07-10 | 1995-08-02 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961203000186 | 1996-12-03 | CERTIFICATE OF DISSOLUTION | 1996-12-03 |
950802002118 | 1995-08-02 | BIENNIAL STATEMENT | 1993-07-01 |
Z004908-2 | 1979-06-19 | ASSUMED NAME CORP INITIAL FILING | 1979-06-19 |
6447-95 | 1945-07-10 | CERTIFICATE OF INCORPORATION | 1945-07-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State