Search icon

FASHIONMAKERS, LTD.

Company Details

Name: FASHIONMAKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1979 (46 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 582867
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 108 W 39TH ST, NEW YORK, NY, United States, 10018
Address: 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COUDERT BROTHERS DOS Process Agent 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALAN GINSBERG Chief Executive Officer 108 W 39TH ST, 13TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1979-09-20 1995-07-25 Address VALENTE, 535 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200409013 2020-04-09 ASSUMED NAME LLC INITIAL FILING 2020-04-09
DP-1577072 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
950725002362 1995-07-25 BIENNIAL STATEMENT 1993-09-01
B365247-3 1986-06-02 CERTIFICATE OF MERGER 1986-06-02
A625615-3 1979-12-06 CERTIFICATE OF AMENDMENT 1979-12-06

Trademarks Section

Serial Number:
73665766
Mark:
RENDITIONS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-06-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RENDITIONS

Goods And Services

For:
CLOTHING, NAMELY LADIES BLOUSES, SKIRTS, PANTS, SHORTS
First Use:
1987-04-15
International Classes:
025 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State