Name: | EROS FASHION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1992 (32 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1686769 |
ZIP code: | 08904 |
County: | Queens |
Place of Formation: | New York |
Address: | 14 S 2ND AVE, HIGHLAND PARK, NJ, United States, 08904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 S 2ND AVE, HIGHLAND PARK, NJ, United States, 08904 |
Name | Role | Address |
---|---|---|
YOUNG C HWANG | Chief Executive Officer | 14 S 2ND AVE, HIGHLAND PARK, NJ, United States, 08904 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-09 | 2005-01-31 | Address | C/O YOUNG C. HWANG, 33 CREST DR NORTH, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2005-01-31 | Address | 33 CREST DR NORTH, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2005-01-31 | Address | C/O YOUNG C. HWANG, 33 CREST DR NORTH, CRESSKILL, NJ, 07626, USA (Type of address: Service of Process) |
1994-01-12 | 2003-01-09 | Address | 307 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 2003-01-09 | Address | 307 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2052722 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090115002814 | 2009-01-15 | BIENNIAL STATEMENT | 2008-12-01 |
061220003100 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050131002205 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
030109002422 | 2003-01-09 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State