Name: | FIRST GLOCAL MODA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1997 (27 years ago) |
Entity Number: | 2198487 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 538 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISA FRANCH | Chief Executive Officer | 538 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 538 MADISON AVE, 4TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-30 | 2012-01-24 | Address | 538 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-08-30 | 2012-01-24 | Address | 538 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2012-01-24 | Address | 538 MADISON AVE, 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-06-01 | 2007-08-30 | Address | 100 PARK AVE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-09-01 | 2007-08-30 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2007-08-30 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2005-06-01 | Address | 909 THIRD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-11-12 | 2000-09-01 | Address | 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213002011 | 2013-12-13 | BIENNIAL STATEMENT | 2013-11-01 |
120124002187 | 2012-01-24 | BIENNIAL STATEMENT | 2011-11-01 |
100111002835 | 2010-01-11 | BIENNIAL STATEMENT | 2009-11-01 |
070830002989 | 2007-08-30 | BIENNIAL STATEMENT | 2005-11-01 |
050601002461 | 2005-06-01 | BIENNIAL STATEMENT | 2003-11-01 |
000901002695 | 2000-09-01 | BIENNIAL STATEMENT | 1999-11-01 |
971219000400 | 1997-12-19 | CERTIFICATE OF AMENDMENT | 1997-12-19 |
971112000552 | 1997-11-12 | CERTIFICATE OF INCORPORATION | 1997-11-12 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State