Search icon

INTERFASHION LTD.

Company Details

Name: INTERFASHION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1999 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2418010
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 29 WEST 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 5031 - 103TH ST., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST 57TH ST., NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHELE CIRIGLIANO Chief Executive Officer 5031 103TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2003-06-16 2007-09-10 Address 29 WEST 57TH ST. SUITE 302, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-10-18 2003-06-16 Address 29 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-10-18 2003-06-16 Address 306 WASHINGTON AVE., BELLEVILLE, NJ, 07109, USA (Type of address: Principal Executive Office)
1999-09-13 2001-10-18 Address 150 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1794383 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070910002321 2007-09-10 BIENNIAL STATEMENT 2007-09-01
031017002475 2003-10-17 BIENNIAL STATEMENT 2003-09-01
030616002311 2003-06-16 AMENDMENT TO BIENNIAL STATEMENT 2001-09-01
011018002113 2001-10-18 BIENNIAL STATEMENT 2001-09-01
990913000299 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State