Name: | STARLO FASHIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1973 (51 years ago) |
Entity Number: | 239059 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS ROTH | Chief Executive Officer | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FEDER KASZOVITZ & WEBER | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-14 | 1999-06-22 | Address | 450 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1973-11-23 | 1977-10-14 | Address | 22 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060201002787 | 2006-02-01 | BIENNIAL STATEMENT | 2005-11-01 |
031119002183 | 2003-11-19 | BIENNIAL STATEMENT | 2003-11-01 |
011107002670 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
990622002442 | 1999-06-22 | BIENNIAL STATEMENT | 1997-11-01 |
C245087-2 | 1997-03-11 | ASSUMED NAME CORP INITIAL FILING | 1997-03-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State