Name: | FASHION CONCEPTS OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Apr 2020 |
Entity Number: | 2133380 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FASHION CONCEPTS, INC. |
Fictitious Name: | FASHION CONCEPTS OF NEW YORK |
Address: | 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, United States, 10022 |
Principal Address: | 390 PARK AVE, 16TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WILLIAM BRICKER PLLC | DOS Process Agent | 501 MADISON AVENUE, SUITE 801, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ESTY NEEUMAN | Chief Executive Officer | 390 PARK AVE, 16TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-11 | 2020-04-23 | Address | 390 PARK AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-23 | 2011-05-11 | Address | 460 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2007-04-23 | 2011-05-11 | Address | 460 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2011-05-11 | Address | 460 PARK AVE, STE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-04-10 | 2007-04-23 | Address | 460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200423000182 | 2020-04-23 | SURRENDER OF AUTHORITY | 2020-04-23 |
130507002034 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110511002469 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090413002891 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070423002824 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State