Search icon

ADORABLE CORPORATION

Company Details

Name: ADORABLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1946 (78 years ago)
Date of dissolution: 02 Dec 2003
Entity Number: 60225
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 W 24TH ST / 5TH FL, NEW YORK, NY, United States, 10010
Principal Address: 19 WEST 24TH STREET, 5TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
GARY TEITELBAUM DOS Process Agent 19 W 24TH ST / 5TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
HERBERT I. TEITELBAUM Chief Executive Officer 19 WEST 24TH STREET, 5TH FL., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-12-15 2002-10-25 Address 57 OAK HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1999-03-29 2000-12-15 Address 57 OAK HILL DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1991-02-21 1999-03-29 Address 50 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1948-10-25 1999-03-29 Name ADORABLE HAIR-DO CORP.
1946-11-08 1948-10-25 Name THE ISIDORE ROSEN CORP.
1946-11-08 1991-02-21 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031202000590 2003-12-02 CERTIFICATE OF DISSOLUTION 2003-12-02
021025002146 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001215002051 2000-12-15 BIENNIAL STATEMENT 2000-11-01
990329000932 1999-03-29 ANNULMENT OF DISSOLUTION 1999-03-29
990329000943 1999-03-29 CERTIFICATE OF AMENDMENT 1999-03-29
DP-885860 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
910221000406 1991-02-21 CERTIFICATE OF CHANGE 1991-02-21
Z009049-2 1980-01-28 ASSUMED NAME CORP INITIAL FILING 1980-01-28
7380-29 1948-10-25 CERTIFICATE OF AMENDMENT 1948-10-25
6856-136 1946-11-08 CERTIFICATE OF INCORPORATION 1946-11-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State