Name: | MADONNA HANDBAGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1985 (40 years ago) |
Entity Number: | 1021659 |
ZIP code: | 11229 |
County: | New York |
Place of Formation: | New York |
Address: | 2041 E 21ST STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MIZRAHI | DOS Process Agent | 2041 E 21ST STREET, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JOSEPH MIZRAHI | Chief Executive Officer | 2041 EAST 21ST STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-21 | 2022-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-14 | 2007-08-24 | Address | 2041 E 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1997-08-20 | 1999-10-14 | Address | 2041 E 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1997-08-20 | 1999-10-14 | Address | 500 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1999-10-14 | Address | 2041 EAST 21ST STREET, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070824002807 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051027002185 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030924000051 | 2003-09-24 | ANNULMENT OF DISSOLUTION | 2003-09-24 |
DP-1603826 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010801002715 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
45111 | CL VIO | INVOICED | 2005-09-19 | 250 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State