MIDNIGHT BLUE FASHIONS, INC.

Name: | MIDNIGHT BLUE FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1585654 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1359 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1359 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
AFLATOON SAMOOHI | Chief Executive Officer | 27 ELLARD, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-08 | 2007-10-31 | Address | 27 ELLARD AVE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
2001-11-08 | 2007-10-31 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-06-20 | 2001-11-08 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2007-10-31 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1991-10-29 | 2001-11-08 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110533 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071031002881 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051202002764 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
031103002715 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011108002419 | 2001-11-08 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State