FASHION LICENSING OF AMERICA, INC.

Name: | FASHION LICENSING OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1993 (32 years ago) |
Entity Number: | 1759760 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 5TH AVE STE 600, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 276 5TH AVE STE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARLA A METZNER | Chief Executive Officer | 276 5TH AVE STE 600, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2009-12-18 | Address | 305 MADISON AVE, STE 3520, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2007-09-11 | Address | 305 MADISON AVE, STE 3520, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2009-12-18 | Address | 305 MADISON AVE, STE 3520, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2001-08-31 | 2009-12-18 | Address | 305 MADISON AVE, STE 3520, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1997-09-24 | 2001-08-31 | Address | 305 MADISON AVE, NEW YORK, NY, 10017, 6213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111020002391 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
091218002297 | 2009-12-18 | BIENNIAL STATEMENT | 2009-09-01 |
070911002608 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
051102002200 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030923002220 | 2003-09-23 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State