Name: | NEW LOOK MANNEQUIN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1948 (77 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 61594 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 140 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW LOOK MANNEQUIN CO., INC. | DOS Process Agent | 140 WEST 42ND ST., NEW YORK, NY, United States, 10036 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-668263 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C132087-2 | 1990-04-19 | ASSUMED NAME CORP INITIAL FILING | 1990-04-19 |
7326-108 | 1948-07-21 | CERTIFICATE OF INCORPORATION | 1948-07-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11584075 | 0214700 | 1973-11-20 | 35 35 35 ST, NY, 11106 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040009 B |
Issuance Date | 1973-11-23 |
Abatement Due Date | 1973-11-26 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State