Name: | JLM COUTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1987 (38 years ago) |
Entity Number: | 1143527 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH L MURPHY | DOS Process Agent | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH L MURPHY | Chief Executive Officer | 225 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 2018-05-15 | Address | 225 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1987-02-10 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-02-10 | 1997-05-29 | Address | 221 EAST 33RD ST., #1F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15825 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515002017 | 2018-05-15 | BIENNIAL STATEMENT | 2017-02-01 |
010328002781 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990330002399 | 1999-03-30 | BIENNIAL STATEMENT | 1999-02-01 |
980120000277 | 1998-01-20 | CERTIFICATE OF AMENDMENT | 1998-01-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State