Name: | CUE FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1959 (66 years ago) |
Date of dissolution: | 30 Sep 2005 |
Entity Number: | 121094 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 237 W 35TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 W 35TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL ROSENFELT | Chief Executive Officer | 237 W 35TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2001-07-05 | Address | 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2001-07-05 | Address | 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-08-02 | 2001-07-05 | Address | 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1984-05-23 | 1995-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1981-09-21 | 1984-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050930000100 | 2005-09-30 | CERTIFICATE OF DISSOLUTION | 2005-09-30 |
041118000834 | 2004-11-18 | CERTIFICATE OF AMENDMENT | 2004-11-18 |
030729002758 | 2003-07-29 | BIENNIAL STATEMENT | 2003-07-01 |
010705002715 | 2001-07-05 | BIENNIAL STATEMENT | 2001-07-01 |
990811002021 | 1999-08-11 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State