Name: | FASHION CONCEPTS OF MOORHEAD, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 25 Oct 1989 (36 years ago) |
Branch of: | FASHION CONCEPTS OF MOORHEAD, LTD., Minnesota (Company Number 89c84ba1-b3d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1398203 |
County: | New York |
Place of Formation: | Minnesota |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-21 | 2001-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-10-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-10-25 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010830000026 | 2001-08-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-08-30 |
010702000349 | 2001-07-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-08-01 |
990921000779 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
C069008-4 | 1989-10-25 | APPLICATION OF AUTHORITY | 1989-10-25 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State