Name: | ASSOCIATED DRY GOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1951 (74 years ago) |
Date of dissolution: | 01 Feb 1992 |
Entity Number: | 69069 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-08 | 1989-02-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1959-06-11 | 1987-07-08 | Address | 417 FIFTH AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1954-06-15 | 1959-06-11 | Address | 261 MADISON AVE., BORO MAN., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1951-08-24 | 1954-06-15 | Address | 366 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101206056 | 2010-12-06 | ASSUMED NAME CORP INITIAL FILING | 2010-12-06 |
920131000309 | 1992-01-31 | CERTIFICATE OF MERGER | 1992-02-01 |
B742166-5 | 1989-02-15 | CERTIFICATE OF MERGER | 1989-02-15 |
B518319-3 | 1987-07-08 | CERTIFICATE OF AMENDMENT | 1987-07-08 |
164868 | 1959-06-11 | CERTIFICATE OF AMENDMENT | 1959-06-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State