Name: | 286 UTICA FASHION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1993 (32 years ago) |
Date of dissolution: | 13 Sep 2011 |
Entity Number: | 1722154 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 286 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEA S KIM | Chief Executive Officer | 286 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 286 UTICA AVE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1995-09-05 | Address | 286 UTICA AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913000779 | 2011-09-13 | CERTIFICATE OF DISSOLUTION | 2011-09-13 |
090413003234 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070507002105 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050608002029 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030414002272 | 2003-04-14 | BIENNIAL STATEMENT | 2003-04-01 |
010416002798 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990415002421 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970424002033 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950905002158 | 1995-09-05 | BIENNIAL STATEMENT | 1995-04-01 |
930428000220 | 1993-04-28 | CERTIFICATE OF INCORPORATION | 1993-04-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
228519 | CL VIO | INVOICED | 1996-08-02 | 100 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State