Search icon

THE MODERNS LTD.

Company Details

Name: THE MODERNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223410
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 900 BROADWAY, STE 202, NEW YORK, NY, United States, 10003
Principal Address: 900 BROADWAY, SUITE 202, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 BROADWAY, STE 202, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JANINE L JAMES Chief Executive Officer 900 BROADWAY, SUITE 202, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2006-04-04 2014-03-04 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-04 2014-03-04 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-04-04 2014-03-04 Address 900 BROADWAY, STE 903, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-02-02 2006-04-04 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-02-02 2006-04-04 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-02-02 2006-04-04 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-01-30 2000-02-02 Address 900 BROADWAY, SUITE 903, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002160 2014-03-04 BIENNIAL STATEMENT 2014-01-01
100329003390 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080124003045 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060404002032 2006-04-04 BIENNIAL STATEMENT 2006-01-01
020104002570 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000202002597 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980130000259 1998-01-30 CERTIFICATE OF INCORPORATION 1998-01-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4088825003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE MODERNS LTD
Recipient Name Raw THE MODERNS LTD
Recipient DUNS 848482675
Recipient Address 900 BROADWAY STE 202, NEW YORK, NEW YORK, NEW YORK, 10003-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 317.00
Face Value of Direct Loan 7500.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902007 Fair Labor Standards Act 2009-03-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-05
Termination Date 2010-03-09
Date Issue Joined 2009-04-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEARS,
Role Plaintiff
Name THE MODERNS LTD.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State