Entity Number 1440945
Status Inactive
NameCLEOPATRA FASHIONS (U.S.A.) LTD.
CountyNew York
Date of registration 23 Apr 1990 (34 years ago) 23 Apr 1990
Date of dissolution 27 Jun 2001 27 Jun 2001
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 350 5TH AVENUE, SUITE 7610, NEW YORK, NY, United States, 10118
Address ZIP code
Principal Address C/O M. GINSBERG, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address ZIP code 10017
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O LUBELL & KOVEN
DOS Process Agent
350 5TH AVENUE, SUITE 7610, NEW YORK, NY, United States, 10118
YOON Y YOO
Chief Executive Officer
C/O M. GINSBERG, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017
1996-05-17
1998-06-30
Address
1710 FLUSHING AVE #302, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-27
1996-05-17
Address
1710 FLUSHING AVE #302, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-27
1998-06-30
Address
1710 FLUSHING AVE #302, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1990-04-23
1998-06-30
Address
350 5TH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
DP-1534862
2001-06-27
DISSOLUTION BY PROCLAMATION
2001-06-27
980630002452
1998-06-30
BIENNIAL STATEMENT
1998-04-01
960517002399
1996-05-17
BIENNIAL STATEMENT
1996-04-01
950727002435
1995-07-27
BIENNIAL STATEMENT
1993-04-01
950609000200
1995-06-09
CERTIFICATE OF AMENDMENT
1995-06-09
C148766-2
1990-06-05
CERTIFICATE OF AMENDMENT
1990-06-05
C132784-3
1990-04-23
CERTIFICATE OF INCORPORATION
1990-04-23
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts