Search icon

ONCE UPON A BRIDE, INC.

Company Details

Name: ONCE UPON A BRIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512474
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 122 W 26TH STREET SUITE 1205, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STACEY WEINSTEIN Chief Executive Officer 122 W 26TH STREET SUITE 1205, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STACEY WEINSTEIN DOS Process Agent 122 W 26TH STREET SUITE 1205, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-07-18 2010-07-09 Address 298 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-06-09 2010-07-09 Address 296 ELIZABETH ST BR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-06-09 2008-07-18 Address 360 E 55TH ST 9-L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-06-09 2010-07-09 Address 296 ELIZABETH ST BR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-05-16 2006-06-09 Address 186 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2002-05-16 2006-06-09 Address 186 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2002-05-16 2006-06-09 Address 186 SECOND AVENUE, (1R), NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-05-22 2002-05-16 Address 186 SECOND AVENUE (1R), NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709002540 2010-07-09 BIENNIAL STATEMENT 2010-05-01
080718003273 2008-07-18 BIENNIAL STATEMENT 2008-05-01
060609002082 2006-06-09 BIENNIAL STATEMENT 2006-05-01
040607002306 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020516002390 2002-05-16 BIENNIAL STATEMENT 2002-05-01
000522000290 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State