Name: | MICHELLE FASHION II, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1994 (31 years ago) |
Entity Number: | 1862051 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
JOHN J. JEONG | Chief Executive Officer | 45 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2006-10-17 | Address | 45 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1996-11-04 | 2000-10-20 | Address | 45 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
1996-11-04 | 2006-10-17 | Address | 45 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1996-11-04 | 2006-10-17 | Address | 45 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1994-10-24 | 1996-11-04 | Address | 45 GRAHAM AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121026002107 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101110002575 | 2010-11-10 | BIENNIAL STATEMENT | 2010-10-01 |
081104002802 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
061017002879 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041214002023 | 2004-12-14 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State