Name: | HOLIDAY TOGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1954 (71 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 94544 |
ZIP code: | 10016 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST., NEW YROK, NY, United States, 10016 |
Shares Details
Shares issued 42200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
A. STANLEY ROBINSON, ESQ. | DOS Process Agent | 10 EAST 40TH ST., NEW YROK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-04-07 | 1983-01-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1972-01-04 | 1977-04-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1972-01-04 | 1983-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
1954-06-04 | 1972-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1954-06-04 | 1983-05-26 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1544301 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
B075378-2 | 1984-03-02 | ASSUMED NAME CORP INITIAL FILING | 1984-03-02 |
A983853-4 | 1983-05-26 | CERTIFICATE OF AMENDMENT | 1983-05-26 |
A941491-8 | 1983-01-17 | CERTIFICATE OF AMENDMENT | 1983-01-17 |
A391050-6 | 1977-04-07 | CERTIFICATE OF AMENDMENT | 1977-04-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State