Name: | PUBLIX SHIRT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1979 (46 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 564573 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
DAVID ZEBRO | Chief Executive Officer | 350 5TH AVENUE, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 1993-07-06 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1979-06-20 | 1993-01-27 | Address | 350 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180829064 | 2018-08-29 | ASSUMED NAME LLC INITIAL FILING | 2018-08-29 |
DP-1304229 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930706002021 | 1993-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
930127003018 | 1993-01-27 | BIENNIAL STATEMENT | 1992-06-01 |
A584836-7 | 1979-06-20 | APPLICATION OF AUTHORITY | 1979-06-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State