Name: | 2ND AVENUE SHOWCASE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1986 (39 years ago) |
Entity Number: | 1123006 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NEW YORK LOOK STORE, 30 LINCOLN PLAZA, NEW YORK, NY, United States, 10023 |
Address: | 30 LINCOLN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK LOOK | DOS Process Agent | 30 LINCOLN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
YOUSEF ARABIAN | Chief Executive Officer | NEW YORK LOOK, 30 LINCOLN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2014-10-03 | Address | 2030 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2014-10-03 | Address | 2030 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2012-10-18 | Address | 5 DENTON ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1995-07-27 | 2012-10-18 | Address | 5 DENTON ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office) |
1995-07-27 | 2014-10-03 | Address | 2030 BROADWAY, NEW YORK, NY, 10023, 5023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141003006283 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121018006207 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101116002027 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
081027002462 | 2008-10-27 | BIENNIAL STATEMENT | 2008-10-01 |
061002002366 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State