Search icon

MIKE'S FABRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE'S FABRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2437051
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4240 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS KIRIAKOU Chief Executive Officer 4240 BROADWAY, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
MIKE'S FABRIC CORP. DOS Process Agent 4240 BROADWAY, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2009-10-29 2013-11-08 Address 518 W 181ST ST, NEW YORK, NY, 10033, 5101, USA (Type of address: Chief Executive Officer)
2001-11-13 2009-10-29 Address 518 W 181ST ST, NEW YORK, NY, 10033, 5101, USA (Type of address: Chief Executive Officer)
2001-11-13 2013-11-08 Address 518 W 181ST ST, NEW YORK, NY, 10033, 5101, USA (Type of address: Principal Executive Office)
2001-11-13 2013-11-08 Address 518 W 181ST ST, NEW YORK, NY, 10033, 5101, USA (Type of address: Service of Process)
1999-11-05 2001-11-13 Address 518 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151208006318 2015-12-08 BIENNIAL STATEMENT 2015-11-01
131108006739 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116003125 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091029002154 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071108002648 2007-11-08 BIENNIAL STATEMENT 2007-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-08 2015-06-05 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2812898 OL VIO INVOICED 2018-07-13 250 OL - Other Violation
1652064 OL VIO INVOICED 2014-04-15 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-04-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State