Name: | NEW VIEW MATERNITY APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1994 (31 years ago) |
Entity Number: | 1794795 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 488 7TH AVENUE, APT 4G, NEW YORK, NY, United States, 10018 |
Principal Address: | 488 7TH AVE, #4G, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 7TH AVENUE, APT 4G, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ARMANDA TEXIDOR | Chief Executive Officer | 488 7TH AVE, #4G, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-11 | 2004-07-15 | Address | 488 7TH AVENUE-APT. 4G, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040715002179 | 2004-07-15 | BIENNIAL STATEMENT | 2002-02-01 |
040715002181 | 2004-07-15 | BIENNIAL STATEMENT | 2004-02-01 |
000303002654 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
981023002133 | 1998-10-23 | BIENNIAL STATEMENT | 1998-02-01 |
940211000157 | 1994-02-11 | CERTIFICATE OF INCORPORATION | 1994-02-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State