Name: | 100% GIRLS BRAND INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2008 |
Entity Number: | 2022843 |
ZIP code: | 10019 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | 100 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ETHAN SHAPIRO | Chief Executive Officer | 100 METRO WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
C/O MOSES & SINGER LLP | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-12 | 2004-04-29 | Address | 100 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2002-04-12 | Address | 100 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080418000188 | 2008-04-18 | CERTIFICATE OF TERMINATION | 2008-04-18 |
060501003139 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040429002310 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020412002887 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000501002830 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
000309000955 | 2000-03-09 | CERTIFICATE OF AMENDMENT | 2000-03-09 |
991118002251 | 1999-11-18 | BIENNIAL STATEMENT | 1998-04-01 |
970923000403 | 1997-09-23 | CERTIFICATE OF CHANGE | 1997-09-23 |
960424000053 | 1996-04-24 | APPLICATION OF AUTHORITY | 1996-04-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State