Search icon

FULL REQUIREMENTS MERCHANDISING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FREDERICK W WILSON JR Chief Executive Officer 550 SEVENTH AVE 11TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State