Name: | PRISCILLA MERYLE FASHIONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1985 (40 years ago) |
Entity Number: | 1038694 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1038 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS M BADEN | Chief Executive Officer | 1038 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1038 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2007-11-28 | Address | 1038 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-12-15 | 2007-11-28 | Address | 185 EAST 85TH ST #199, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2007-11-28 | Address | 1124 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-12-15 | 2007-11-16 | Address | 1124 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1993-11-04 | 1999-12-15 | Address | 1124 3RD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091224002231 | 2009-12-24 | BIENNIAL STATEMENT | 2009-11-01 |
071128002491 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
071116000799 | 2007-11-16 | CERTIFICATE OF CHANGE | 2007-11-16 |
051212002410 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031021002781 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State