Search icon

CLEOPATRA FASHIONS (U.S.A.) LTD.

Print

Details

Entity Number 1440945

Status Inactive

NameCLEOPATRA FASHIONS (U.S.A.) LTD.

CountyNew York

Date of registration 23 Apr 1990 (34 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

C/O LUBELL & KOVEN

DOS Process Agent

350 5TH AVENUE, SUITE 7610, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address

YOON Y YOO

Chief Executive Officer

C/O M. GINSBERG, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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