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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 WEST 57TH ST., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHELE CIRIGLIANO | Chief Executive Officer | 5031 103TH ST, CORONA, NY, United States, 11368 |
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) |
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