Search icon

MAVI JEANS, INC.

Company Details

Name: MAVI JEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042776
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 7TH AVE FL#23, NEW YORK, NY, United States, 10018
Principal Address: 10 CHARLES STREET, UNIT 50, WESTWOOD, NJ, United States, 07675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAVI JEANS, INC. DOS Process Agent 550 7TH AVE FL#23, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BURAK OVUNC Chief Executive Officer 550 7TH AVE FL# 23, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-23 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-23 Address 550 7TH AVE FL# 23, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-10 2024-12-23 Address 201 PENHORN AVE #4, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2007-07-27 2024-12-23 Address 550 7TH AVE FL# 23, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-27 2008-06-10 Address 201 PENHORN AVE # 4, 9FF, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
1998-08-26 2007-07-27 Address 215 W 40TH ST, 9FF, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-08-26 2007-07-27 Address 215 WEST 40TH ST, 9FF, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223003903 2024-12-23 BIENNIAL STATEMENT 2024-12-23
210720001380 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190321060198 2019-03-21 BIENNIAL STATEMENT 2018-06-01
160601006907 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140905006362 2014-09-05 BIENNIAL STATEMENT 2014-06-01
101021002207 2010-10-21 BIENNIAL STATEMENT 2010-06-01
080610003339 2008-06-10 BIENNIAL STATEMENT 2008-06-01
070727002791 2007-07-27 BIENNIAL STATEMENT 2007-06-01
020612000210 2002-06-12 CERTIFICATE OF AMENDMENT 2002-06-12
000703002225 2000-07-03 BIENNIAL STATEMENT 2000-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2514158 CL VIO INVOICED 2016-12-15 175 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202767 Americans with Disabilities Act - Other 2022-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-04
Termination Date 2022-06-01
Section 1210
Sub Section 1
Status Terminated

Parties

Name LAWAL
Role Plaintiff
Name MAVI JEANS, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State