Name: | FASHION MILLENNIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1996 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2081059 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CAREY V GIBBS & ET AL, 1040 1ST AVE STE 347, NEW YORK, NY, United States, 10022 |
Principal Address: | 340 E 57TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE ROAMAN | Chief Executive Officer | 340 E 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CAREY V GIBBS & ET AL, 1040 1ST AVE STE 347, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-04 | 1998-12-10 | Address | 1040 1ST AVENUE, SUITE 347, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577071 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
001110002088 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981210002553 | 1998-12-10 | BIENNIAL STATEMENT | 1998-11-01 |
961104000131 | 1996-11-04 | CERTIFICATE OF INCORPORATION | 1996-11-04 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State