Search icon

MADAME VERA COUTURE INC.

Company Details

Name: MADAME VERA COUTURE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1999 (25 years ago)
Entity Number: 2446468
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 352 7TH AVE STE 1202, NEW YORK, NY, United States, 10001
Principal Address: 331 12TH STREET, APT 3, UNION CITY, NJ, United States, 07087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERA RODRIGUEZ Chief Executive Officer 352 7TH AVE, STE 1207, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 352 7TH AVE STE 1202, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-02-24 2008-03-21 Address 352 7TH AVE STE 1202, NEW YORK, NY, 10001, 5012, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-03-21 Address 88-19 193RD ST / APT 1202, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2002-01-04 2006-02-24 Address 352 7TH AVE STE 1202, NEW YORK, NY, 10001, 5012, USA (Type of address: Chief Executive Officer)
2002-01-04 2006-02-24 Address 331 12 STREET, UNION CITY, NJ, 07087, USA (Type of address: Principal Executive Office)
1999-12-06 2002-01-04 Address JEVROSIMA RADULOVIC, 352 7TH AVENUE / SUITE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321002098 2008-03-21 AMENDMENT TO BIENNIAL STATEMENT 2007-12-01
060224002355 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031125002025 2003-11-25 BIENNIAL STATEMENT 2003-12-01
020104002777 2002-01-04 BIENNIAL STATEMENT 2001-12-01
991206000186 1999-12-06 CERTIFICATE OF INCORPORATION 1999-12-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State