Search icon

LORALYN FASHIONS, INC.

Company Details

Name: LORALYN FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1948 (77 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 61718
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 3860 PARK AVE., BRONX, NY, United States, 10457

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
DOLLY ANN COTTONS, INC. DOS Process Agent 3860 PARK AVE., BRONX, NY, United States, 10457

History

Start date End date Type Value
1958-07-03 1963-12-09 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1956-08-06 1958-07-03 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1949-06-15 1956-08-06 Shares Share type: CAP, Number of shares: 0, Par value: 155000
1949-04-01 1949-06-15 Shares Share type: CAP, Number of shares: 0, Par value: 140000
1948-09-15 1975-07-16 Name LORALYN COTTONS, INC.
1948-09-10 1948-09-15 Name DOLLY ANN COTTONS, INC.
1948-09-10 1949-04-01 Shares Share type: CAP, Number of shares: 0, Par value: 15000

Filings

Filing Number Date Filed Type Effective Date
DP-915770 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A883046-1 1982-07-02 ASSUMED NAME CORP DISCONTINUANCE 1982-07-02
A863098-6 1982-04-27 CERTIFICATE OF AMENDMENT 1982-04-27
Z011369-2 1980-06-05 ASSUMED NAME CORP INITIAL FILING 1980-06-05
A434037-5 1977-10-06 CERTIFICATE OF AMENDMENT 1977-10-06
A247526-3 1975-07-16 CERTIFICATE OF AMENDMENT 1975-07-16
409299 1963-12-09 CERTIFICATE OF AMENDMENT 1963-12-09
114523 1958-07-03 CERTIFICATE OF AMENDMENT 1958-07-03
28626 1956-08-06 CERTIFICATE OF AMENDMENT 1956-08-06
7537-78 1949-06-15 CERTIFICATE OF AMENDMENT 1949-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8807607 Other Contract Actions 1988-10-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1988-10-25
Termination Date 1991-11-21
Date Issue Joined 1988-12-19

Parties

Name PRICE BUSTERS INC
Role Plaintiff
Name LORALYN FASHIONS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State