Name: | ROANNA TOGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 788730 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1333 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
% PARKER CHAPIN FLATTAU & KLIMPL | DOS Process Agent | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MR. IRVING RUSSO | Agent | ROANNA TOGS, INC., 112 W. 34 ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
IRVING RUSSO | Chief Executive Officer | 1333 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-20 | 1993-06-02 | Address | 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1581011 | 2002-03-27 | ANNULMENT OF AUTHORITY | 2002-03-27 |
931006002317 | 1993-10-06 | BIENNIAL STATEMENT | 1993-08-01 |
930602000160 | 1993-06-02 | CERTIFICATE OF AMENDMENT | 1993-06-02 |
A896408-5 | 1982-08-20 | APPLICATION OF AUTHORITY | 1982-08-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State