Name: | MICHAELLA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1996 (29 years ago) |
Entity Number: | 2030267 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 237 W 37TH ST, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FELIX TONG KYOON LEE | Chief Executive Officer | 237 W 37TH ST, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 W 37TH ST, 13TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2004-12-03 | Address | 26 WALLACE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041203002272 | 2004-12-03 | BIENNIAL STATEMENT | 2004-05-01 |
960515000690 | 1996-05-15 | CERTIFICATE OF INCORPORATION | 1996-05-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1389497308 | 2020-04-28 | 0202 | PPP | 32 West 39th Street 10th Floor, New York, NY, 10018-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0611396 | Other Contract Actions | 2006-10-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | APPAREL TRANSPORTATION, INC. |
Role | Plaintiff |
Name | MICHAELLA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-06-10 |
Termination Date | 2002-10-09 |
Section | 1332 |
Status | Terminated |
Parties
Name | MICHAELLA CORP. |
Role | Plaintiff |
Name | CHICO'S FAS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State