Search icon

7TH AVE. SHOWCASE, LTD.

Company Details

Name: 7TH AVE. SHOWCASE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1051067
ZIP code: 10018
County: New York
Place of Formation: New York
Address: NEW YORK LOOK- CLOTHING STORE, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH (YOUSEF) ARBAIAN DOS Process Agent NEW YORK LOOK- CLOTHING STORE, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH (YOUSEF) ARABIAN Chief Executive Officer NEW YORK LOOK- CLOTHING STORE, 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-02-14 2014-01-28 Address 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-02-14 2014-01-28 Address 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-02-14 2014-01-28 Address 570 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-04-07 2006-02-14 Address 570 7TH AVENUE, NEW YORK, NY, 10018, 1603, USA (Type of address: Chief Executive Officer)
1995-06-20 2006-02-14 Address 5 DENTON RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140128006140 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120203003026 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100202002023 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080123002485 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002540 2006-02-14 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State