Name: | BAZAAR FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1950 (75 years ago) |
Date of dissolution: | 03 Dec 1987 |
Entity Number: | 65279 |
ZIP code: | 28777 |
County: | New York |
Place of Formation: | New York |
Address: | 103 CROSS ST., SPRUCE PINE, NC, United States, 28777 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 CROSS ST., SPRUCE PINE, NC, United States, 28777 |
Start date | End date | Type | Value |
---|---|---|---|
1967-03-22 | 1987-12-03 | Address | 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-05-19 | 1967-03-22 | Address | 108 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1950-12-11 | 1958-05-19 | Address | 373 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1950-05-23 | 1950-12-11 | Address | 29 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B574481-6 | 1987-12-03 | CERTIFICATE OF MERGER | 1987-12-03 |
A937910-2 | 1983-01-05 | ASSUMED NAME CORP AMENDMENT | 1983-01-05 |
Z028344-2 | 1981-05-26 | ASSUMED NAME CORP INITIAL FILING | 1981-05-26 |
609419-2 | 1967-03-22 | CERTIFICATE OF AMENDMENT | 1967-03-22 |
108334 | 1958-05-19 | CERTIFICATE OF AMENDMENT | 1958-05-19 |
7900-119 | 1950-12-11 | CERTIFICATE OF AMENDMENT | 1950-12-11 |
7771-110 | 1950-05-23 | CERTIFICATE OF INCORPORATION | 1950-05-23 |
Date of last update: 12 Feb 2025
Sources: New York Secretary of State