Name: | TAILORED KITCHENS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1949 (75 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 64038 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TAILORED KITCHENS CO. INC., CONNECTICUT | 0045092 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JEROME M. STEMBER, ESQ. | DOS Process Agent | 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1967-01-24 | 1975-01-24 | Address | 350-5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1949-11-01 | 1967-01-24 | Address | 1489 YORK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-819762 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B221219-2 | 1985-05-01 | ASSUMED NAME CORP INITIAL FILING | 1985-05-01 |
A209610-3 | 1975-01-24 | CERTIFICATE OF AMENDMENT | 1975-01-24 |
599808-2 | 1967-01-24 | CERTIFICATE OF AMENDMENT | 1967-01-24 |
7617-139 | 1949-11-01 | CERTIFICATE OF INCORPORATION | 1949-11-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State