Name: | INTIMATE FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1963 (62 years ago) |
Entity Number: | 160698 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARK DAVID, 445 BROAD HOLLOW RD, STE 319, MELVILLE, NY, United States, 11747 |
Principal Address: | NAUTILUS HOTEL, 2001 OCEAN BLVD, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN SEGAN | Chief Executive Officer | NAUTILUS HOTEL, 2001 OCEAN BLVD, RM 327, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
NUSSBAUM YATES BERG KLEIN AND WOLPOW LLP | DOS Process Agent | ATTN: MARK DAVID, 445 BROAD HOLLOW RD, STE 319, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-09 | 2013-12-02 | Address | 843 DICKENS ST, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2009-10-01 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2001-10-25 | 2013-12-02 | Address | 843 DICKENS ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2001-10-25 | 2007-10-09 | Address | PO BOX 375, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2006-06-20 | Address | 600 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002354 | 2013-12-02 | BIENNIAL STATEMENT | 2013-10-01 |
111018003413 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091001002410 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071009002291 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
060620000914 | 2006-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2006-06-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State