Search icon

BRONTE MEN'S ATTIRE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MOHAMED SHAMA Chief Executive Officer 41 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O FELDMAN & MARKMAN, LLP DOS Process Agent 270 MADISON AVE / SUITE 1400, NEW YORK, NY, United States, 10016

History

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.

Filings

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

Fine And Fees

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