Search icon

TEAM WORK FASHION (USA) INC.

Company Details

Name: TEAM WORK FASHION (USA) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2000 (24 years ago)
Date of dissolution: 04 Feb 2011
Entity Number: 2565696
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 834 HARMON COVE TOWERS, SECAUCUS, NJ, United States, 07094
Address: 1400 BROADWAY, 805, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, 805, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARINA MA Chief Executive Officer 1400 BROADWAY, 805, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-10-02 2008-10-22 Address 50 W 34TH STE 17 C-8, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-10-02 2008-10-22 Address 50 W 34TH ST STE 17 C-8, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-09-24 2006-10-02 Address 152 W 39TH ST, 803, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-10-02 Address 834 HARMON COVE TOWERS, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2002-03-08 2006-10-02 Address 152 WEST 36TH STREET #803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-20 2002-03-08 Address 258 BROADWAY, #5F, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110204000778 2011-02-04 CERTIFICATE OF DISSOLUTION 2011-02-04
081022002341 2008-10-22 BIENNIAL STATEMENT 2008-10-01
061002002460 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041130002339 2004-11-30 BIENNIAL STATEMENT 2004-10-01
020924002790 2002-09-24 BIENNIAL STATEMENT 2002-10-01
020308000798 2002-03-08 CERTIFICATE OF AMENDMENT 2002-03-08
001020000753 2000-10-20 CERTIFICATE OF INCORPORATION 2000-10-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State