Search icon

DONNA RICCO, INC.

Company Details

Name: DONNA RICCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (41 years ago)
Date of dissolution: 16 Feb 2000
Entity Number: 937378
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 315 WEST 57TH ST, SUITE 501, NEW YORK, NY, United States, 10019
Principal Address: 253 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SIDNEY D BLUMING P.C. DOS Process Agent 315 WEST 57TH ST, SUITE 501, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS B. PULS, II Chief Executive Officer 253 WEST 35TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-04-30 1998-08-11 Address SUITE 4000, 1633 BROADWAY, NEW YORK, NY, 10019, 6799, USA (Type of address: Service of Process)
1993-09-28 1996-04-30 Address ATTN: SIDNEY D BLUMING ESQ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-05-03 1993-09-28 Address 270 MADISON AVENUE, ATTN: SIDNEY D. BLUMMING, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-08-16 1991-05-03 Address 233 BROADWAY, SUITE 916, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000216000822 2000-02-16 CERTIFICATE OF DISSOLUTION 2000-02-16
980811002607 1998-08-11 BIENNIAL STATEMENT 1998-08-01
960819002212 1996-08-19 BIENNIAL STATEMENT 1996-08-01
960430000151 1996-04-30 CERTIFICATE OF CHANGE 1996-04-30
930928002099 1993-09-28 BIENNIAL STATEMENT 1993-08-01
930331002219 1993-03-31 BIENNIAL STATEMENT 1992-08-01
910503000058 1991-05-03 CERTIFICATE OF CHANGE 1991-05-03
B142163-2 1984-09-14 CERTIFICATE OF AMENDMENT 1984-09-14
B133219-3 1984-08-16 CERTIFICATE OF INCORPORATION 1984-08-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300419 Other Contract Actions 1993-01-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-22
Termination Date 1993-09-10
Section 1332

Parties

Name DONNA RICCO, INC.
Role Plaintiff
Name DON OVERCAST & ASSOC
Role Defendant
9505105 Trademark 1995-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-10
Termination Date 1995-11-09
Date Issue Joined 1995-09-11
Section 1051

Parties

Name TAHARI, LTD.
Role Plaintiff
Name DONNA RICCO, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State