Name: | BENTLEY FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1956 (69 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 97348 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS RASSNER BERMAS | DOS Process Agent | 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1956-09-05 | 1978-10-02 | Address | 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1956-07-09 | 1956-09-05 | Address | 42 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-646040 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
C074915-2 | 1989-11-10 | ASSUMED NAME CORP INITIAL FILING | 1989-11-10 |
A520518-2 | 1978-10-02 | CERTIFICATE OF AMENDMENT | 1978-10-02 |
A103026-6 | 1973-09-21 | CERTIFICATE OF AMENDMENT | 1973-09-21 |
A103025-5 | 1973-09-21 | CERTIFICATE OF AMENDMENT | 1973-09-21 |
31810 | 1956-09-05 | CERTIFICATE OF AMENDMENT | 1956-09-05 |
25190 | 1956-07-09 | CERTIFICATE OF INCORPORATION | 1956-07-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State