Name: | MODELL'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1988 (37 years ago) |
Date of dissolution: | 25 Oct 2004 |
Entity Number: | 1308235 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018 |
Address: | ATTN: MICHAEL S. MODELL, PRES., 498 SEVENTH AVE 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MODELL'S INC., C/O MODELL'S SPORTING GOODS | DOS Process Agent | ATTN: MICHAEL S. MODELL, PRES., 498 SEVENTH AVE 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM D MODELL | Chief Executive Officer | 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 1998-11-18 | Address | THE CORP., 498 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, 6701, USA (Type of address: Service of Process) |
1996-11-25 | 1998-03-11 | Address | 498 7TH AVE, 20TH FL, NEW YORK, NY, 10018, 6701, USA (Type of address: Service of Process) |
1993-11-15 | 1996-11-25 | Address | 34-24 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1996-11-25 | Address | 34-24 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
1988-11-22 | 1996-11-25 | Address | 34-24 VERNON BLVD, LONG ISLND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041025000920 | 2004-10-25 | CERTIFICATE OF TERMINATION | 2004-10-25 |
001208002247 | 2000-12-08 | BIENNIAL STATEMENT | 2000-11-01 |
981118002253 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
980311000490 | 1998-03-11 | CERTIFICATE OF AMENDMENT | 1998-03-11 |
961125002193 | 1996-11-25 | BIENNIAL STATEMENT | 1996-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-06-04 | 2021-06-24 | Exchange Goods/Contract Cancelled | Yes | 25.00 | Store Credit |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203880 | OL VIO | INVOICED | 2013-03-08 | 600 | OL - Other Violation |
207543 | OL VIO | INVOICED | 2013-03-08 | 125 | OL - Other Violation |
185548 | OL VIO | INVOICED | 2012-08-14 | 500 | OL - Other Violation |
173793 | CL VIO | INVOICED | 2012-03-08 | 375 | CL - Consumer Law Violation |
149381 | CL VIO | INVOICED | 2011-09-14 | 250 | CL - Consumer Law Violation |
6169 | CL VIO | INVOICED | 2001-01-22 | 75 | CL - Consumer Law Violation |
236471 | CL VIO | INVOICED | 1999-02-03 | 75 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State