BICHON APPAREL, LTD.

Name: | BICHON APPAREL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1983 (42 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 820225 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | RICHARD HONIG, 498 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 498 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILLIAN GROUP | DOS Process Agent | RICHARD HONIG, 498 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JON R LEVY | Chief Executive Officer | 498 7TH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-24 | 1989-07-18 | Name | SARA EDWARDS, INC. |
1983-06-22 | 1988-08-24 | Name | BICHON APPAREL, LTD. |
1983-03-08 | 1983-06-22 | Name | JASMINE, LTD. |
1983-02-03 | 1983-03-08 | Name | DRESS BUSINESS, INC. |
1983-02-03 | 1993-04-05 | Address | 175 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1368056 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940303002472 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
930405002228 | 1993-04-05 | BIENNIAL STATEMENT | 1993-02-01 |
C034190-3 | 1989-07-18 | CERTIFICATE OF AMENDMENT | 1989-07-18 |
B677210-3 | 1988-08-24 | CERTIFICATE OF AMENDMENT | 1988-08-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State