FEUERMAN CRAVATS INC.
Headquarter
Name: | FEUERMAN CRAVATS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1948 (77 years ago) |
Date of dissolution: | 08 Nov 2000 |
Entity Number: | 81951 |
ZIP code: | 33487 |
County: | New York |
Place of Formation: | New York |
Address: | 751 PARK OF COMMERCE DRIVE, SUITE 122, BOCA RATON, FL, United States, 33487 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751 PARK OF COMMERCE DRIVE, SUITE 122, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
JEFFREY FEUERMAN | Chief Executive Officer | 5625 NW 38TH TERRACE, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-27 | 1995-04-13 | Address | 240 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1969-02-14 | 1978-10-27 | Name | SEIDLER-FEUERMAN, INC. |
1961-12-19 | 1978-10-27 | Address | 112 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1952-06-12 | 1961-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1948-04-05 | 1961-12-19 | Address | 40 EAST 34TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001108000259 | 2000-11-08 | CERTIFICATE OF DISSOLUTION | 2000-11-08 |
950413002398 | 1995-04-13 | BIENNIAL STATEMENT | 1993-04-01 |
C196612-2 | 1993-02-11 | ASSUMED NAME CORP INITIAL FILING | 1993-02-11 |
A526251-3 | 1978-10-27 | CERTIFICATE OF AMENDMENT | 1978-10-27 |
736350-3 | 1969-02-14 | CERTIFICATE OF AMENDMENT | 1969-02-14 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State