Search icon

FOUR SEASONS FASHION MFG., INC.

Company Details

Name: FOUR SEASONS FASHION MFG., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032177
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 270 W 39TH ST / 12TH FL, NEW YORK, NY, United States, 10018
Address: 270 W 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 W 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MOHAN SINGH Chief Executive Officer 85-09 85TH ROAD, WOODHAVEN, NY, United States, 11421

Form 5500 Series

Employer Identification Number (EIN):
138920843
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-23 2006-05-18 Address 85-09 85 RD, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1998-04-23 2006-05-18 Address 270 W 39 ST, 12TH FL, NEW YORK, NY, 10018, 4409, USA (Type of address: Principal Executive Office)
1998-04-23 2006-05-18 Address 270 W 39 ST, NEW YORK, NY, 10018, 4409, USA (Type of address: Service of Process)
1996-05-22 1998-04-23 Address 270 W. 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060518002145 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040513002876 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020513002293 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000522002236 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980423002314 1998-04-23 BIENNIAL STATEMENT 1998-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State