Name: | FASHIONLAND DESIGNS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 912935 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | 112 WEST 34TH STREET, SUITE 810 A, NEW YORK, NY, United States, 10120 |
Principal Address: | 18 CHAPEL AVENUE, JERSEY CITY, NJ, United States, 07305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WEST 34TH STREET, SUITE 810 A, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
JACOB SALOMON | Chief Executive Officer | 37 LISMORE ROAD, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-03 | 1993-09-22 | Address | 18 CHAPEL AVE., JERSEY CITY, NJ, 07305, USA (Type of address: Principal Executive Office) |
1984-04-30 | 1993-09-22 | Address | 112 WEST 34TH ST, SUITE 810 A, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1593898 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980914002367 | 1998-09-14 | BIENNIAL STATEMENT | 1998-04-01 |
930922003488 | 1993-09-22 | BIENNIAL STATEMENT | 1993-04-01 |
921103002189 | 1992-11-03 | BIENNIAL STATEMENT | 1992-04-01 |
B096033-3 | 1984-04-30 | CERTIFICATE OF INCORPORATION | 1984-04-30 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State