Name: | MASTERPIECE APPAREL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 998166 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, SUITE 6411, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON FRIEDMAN | Chief Executive Officer | 350 FIFTH AVE, SUITE 6411, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVE, SUITE 6411, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1997-05-12 | Address | 350 5TH AVENUE, SUITE 1505, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1997-05-12 | Address | 350 5TH AVENUE, SUITE 1505, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1985-05-17 | 1997-05-12 | Address | %MELBYN REICH, 350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109518 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990621002374 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970512002614 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
000045006041 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
930412002940 | 1993-04-12 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State