Name: | NOVASAC SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1949 (75 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 64396 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 416 WEST 13TH ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORIET FASHIONS, INC. | DOS Process Agent | 416 WEST 13TH ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-12 | 1978-01-05 | Name | LORIET FASHIONS, INC. |
1949-12-12 | 1959-01-12 | Name | EMERALD HANDBAG CO., INC. |
1949-12-12 | 1969-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1949-12-12 | 1969-08-11 | Address | 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C248627-2 | 1997-06-12 | ASSUMED NAME CORP INITIAL FILING | 1997-06-12 |
DP-863013 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
A454660-4 | 1978-01-05 | CERTIFICATE OF AMENDMENT | 1978-01-05 |
906714-5 | 1971-05-07 | CERTIFICATE OF AMENDMENT | 1971-05-07 |
775617-4 | 1969-08-11 | CERTIFICATE OF AMENDMENT | 1969-08-11 |
461950 | 1964-10-29 | CERTIFICATE OF MERGER | 1964-10-29 |
140545 | 1959-01-12 | CERTIFICATE OF AMENDMENT | 1959-01-12 |
7644-113 | 1949-12-12 | CERTIFICATE OF INCORPORATION | 1949-12-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State