Name: | DRESSES FOR LESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1946 (78 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 60506 |
ZIP code: | 11735 |
County: | New York |
Place of Formation: | New York |
Address: | 18-20 SARAH DR, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-20 SARAH DR, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DONALD WEINER | Chief Executive Officer | 18-20 SARAH DR, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-22 | 2002-09-27 | Address | 6200 MEMORIAL DR, STE J, STONE MOUNTAIN, GA, 30083, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 2002-09-27 | Address | 6200 MEMORIAL DR, STONE MOUNTAIN, GA, 30083, USA (Type of address: Principal Executive Office) |
1997-04-22 | 2002-09-27 | Address | 1270 AVE OF AMERICAS, NEW YORK, NY, 10020, 1700, USA (Type of address: Service of Process) |
1997-01-17 | 1997-04-22 | Address | ATTN: DAVID I. FERBER, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-05-13 | 1997-04-22 | Address | 4747 GRANITE DRIVE, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738754 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
021122002445 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
020927002004 | 2002-09-27 | BIENNIAL STATEMENT | 2000-12-01 |
001030000518 | 2000-10-30 | CERTIFICATE OF MERGER | 2000-10-30 |
000929000039 | 2000-09-29 | ANNULMENT OF DISSOLUTION | 2000-09-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State