Name: | M & D LINGERIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1946 (79 years ago) |
Date of dissolution: | 30 Jun 1993 |
Entity Number: | 58012 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Shares Details
Shares issued 0
Share Par Value 891891
Type CAP
Name | Role | Address |
---|---|---|
%LIPKOWITZ & PLAUT | DOS Process Agent | 1290 AVE OF AMERICAS, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
1961-07-28 | 1980-09-22 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.5 |
1961-07-28 | 1982-10-18 | Address | 16 W. 46TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1958-04-03 | 1964-01-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
1947-11-25 | 1958-04-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1946-12-17 | 1992-12-31 | Name | MOVIE STAR, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
930625000285 | 1993-06-25 | CERTIFICATE OF MERGER | 1993-06-30 |
921231000351 | 1992-12-31 | CERTIFICATE OF AMENDMENT | 1992-12-31 |
B723951-3 | 1988-12-30 | CERTIFICATE OF MERGER | 1988-12-31 |
A911584-3 | 1982-10-18 | CERTIFICATE OF AMENDMENT | 1982-10-18 |
A700130-3 | 1980-09-22 | CERTIFICATE OF AMENDMENT | 1980-09-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State