Name: | CATANIA CLOTHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1954 (71 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 95205 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CLAUDIA CATANIA | Chief Executive Officer | 70 E. 10TH ST., #21J, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-29 | 1998-09-21 | Address | 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Principal Executive Office) |
1996-10-29 | 1998-09-21 | Address | 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Chief Executive Officer) |
1996-10-29 | 1998-09-21 | Address | 11 FIFTH AVE, 16M, NEW YORK, NY, 10003, 4342, USA (Type of address: Service of Process) |
1995-09-18 | 1996-10-29 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
1995-09-18 | 1996-10-29 | Address | 85-5TH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process) |
1995-09-18 | 1996-10-29 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office) |
1954-08-30 | 1995-09-18 | Address | 9701 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1587845 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
980921002083 | 1998-09-21 | BIENNIAL STATEMENT | 1998-08-01 |
961029002131 | 1996-10-29 | BIENNIAL STATEMENT | 1996-08-01 |
950918002019 | 1995-09-18 | BIENNIAL STATEMENT | 1993-08-01 |
B072611-2 | 1984-02-24 | ASSUMED NAME CORP INITIAL FILING | 1984-02-24 |
9098-4 | 1955-09-06 | CERTIFICATE OF AMENDMENT | 1955-09-06 |
8806-24 | 1954-08-30 | CERTIFICATE OF INCORPORATION | 1954-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11711801 | 0215000 | 1976-04-12 | 85 FIFTH AVENUE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11711389 | 0215000 | 1976-03-10 | 85 FIFTH AVENUE, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D02 IV |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-04-05 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-18 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-03-15 |
Abatement Due Date | 1976-03-18 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State