Name: | FASHIONS OUTLET OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1983 (41 years ago) |
Date of dissolution: | 30 Jan 2006 |
Entity Number: | 870123 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER N FARAH | Chief Executive Officer | 650 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
POLO RALPH LAUREN CORPORATION | DOS Process Agent | 650 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 2001-10-04 | Address | 650 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1996-10-09 | Address | 650 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1983-09-26 | 1993-05-04 | Address | 40 W. 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060130000655 | 2006-01-30 | CERTIFICATE OF DISSOLUTION | 2006-01-30 |
051202002090 | 2005-12-02 | BIENNIAL STATEMENT | 2005-09-01 |
031003002193 | 2003-10-03 | BIENNIAL STATEMENT | 2003-09-01 |
011004002591 | 2001-10-04 | BIENNIAL STATEMENT | 2001-09-01 |
991019002348 | 1999-10-19 | BIENNIAL STATEMENT | 1999-09-01 |
971020002415 | 1997-10-20 | BIENNIAL STATEMENT | 1997-09-01 |
961009002742 | 1996-10-09 | BIENNIAL STATEMENT | 1993-09-01 |
000055008920 | 1993-10-27 | BIENNIAL STATEMENT | 1993-09-01 |
930504003004 | 1993-05-04 | BIENNIAL STATEMENT | 1992-09-01 |
B023624-4 | 1983-09-26 | CERTIFICATE OF INCORPORATION | 1983-09-26 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State