BRITISH KHAKI, INC.

Name: | BRITISH KHAKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1981 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 710069 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 214 W 39TH ST, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ELIZABETH DISARIO LIGHTON | Chief Executive Officer | 1192 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 2001-04-12 | Address | 641 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-02-22 | 1997-11-10 | Address | 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 1997-11-10 | Address | 214 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1981-07-09 | 1997-11-10 | Address | 655 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107889 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
051214000703 | 2005-12-14 | ANNULMENT OF DISSOLUTION | 2005-12-14 |
DP-1586490 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010412000123 | 2001-04-12 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-12 |
971110002466 | 1997-11-10 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State