Name: | BRONTE MEN'S ATTIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1981 (44 years ago) |
Date of dissolution: | 21 Jul 2017 |
Entity Number: | 684717 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 270 MADISON AVE / SUITE 1400, NEW YORK, NY, United States, 10016 |
Principal Address: | 41 JOHN STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMED SHAMA | Chief Executive Officer | 41 JOHN STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
C/O FELDMAN & MARKMAN, LLP | DOS Process Agent | 270 MADISON AVE / SUITE 1400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2007-03-19 | Address | 41 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2003-02-25 | 2007-03-19 | Address | 41 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2001-07-31 | 2007-03-19 | Address | 270 MADISON AVENUE, STE. 1400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-06-06 | 2001-07-31 | Name | PRONTI MENS' ATTIRE, INC. |
1997-12-31 | 2001-06-06 | Name | PRATO MEN"S ATTIRE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170721000481 | 2017-07-21 | CERTIFICATE OF DISSOLUTION | 2017-07-21 |
090318002685 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070319002749 | 2007-03-19 | BIENNIAL STATEMENT | 2007-03-01 |
050504002843 | 2005-05-04 | BIENNIAL STATEMENT | 2005-03-01 |
030225002892 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
133969 | PL VIO | INVOICED | 2010-06-14 | 60 | PL - Padlock Violation |
79777 | CL VIO | INVOICED | 2007-06-22 | 750 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State