Search icon

286 UTICA FASHION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HEA S KIM Chief Executive Officer 286 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 UTICA AVE, BROOKLYN, NY, United States, 11213

History

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)

Filings

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

Fine And Fees

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