Name: | A TOUCH OF SILK II, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 750574 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 845 E 9TH STREET, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 E 9TH STREET, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JUDITH JACOBS | Chief Executive Officer | 845 E 9TH STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 2008-02-08 | Address | 4718 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2008-02-08 | Address | 4718 16TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1982-02-09 | 2008-02-08 | Address | 4718 16TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099689 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080208003057 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060227003099 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
040405002444 | 2004-04-05 | BIENNIAL STATEMENT | 2004-02-01 |
020131002425 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State