FULL REQUIREMENTS MERCHANDISING, INC.

Name: | FULL REQUIREMENTS MERCHANDISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1985 (40 years ago) |
Date of dissolution: | 30 Sep 2003 |
Entity Number: | 982799 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 550 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FREDERICK W WILSON JR | Chief Executive Officer | 550 SEVENTH AVE 11TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2003-03-11 | Address | DONNA KARAN INTERNAITONAL INC, 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-05-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-05-19 | 1997-03-31 | Address | % TAKIHYO INC., 205 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-05-19 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030930000492 | 2003-09-30 | CERTIFICATE OF MERGER | 2003-09-30 |
030311002982 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010413002519 | 2001-04-13 | BIENNIAL STATEMENT | 2001-03-01 |
970502000082 | 1997-05-02 | CERTIFICATE OF CHANGE | 1997-05-02 |
970331002053 | 1997-03-31 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State