Search icon

ROBERTA FASHION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTA FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690617
ZIP code: 11211
County: Queens
Place of Formation: New York
Principal Address: 289 BROADWAY AVE, BROOKLYN, NY, United States, 11211
Address: 289 BROADWAY, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
WAJIH KOURANI Chief Executive Officer 289 BROADWAY AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2007-11-28 2011-10-19 Address BAZZAM KOURANI, 289 BROADWAY AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2005-11-22 2011-10-19 Address 289 BROADWAY AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-11-22 2007-11-28 Address 289 BROADWAY AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2003-11-06 2005-11-22 Address 283 BROADWAY AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-11-06 2005-11-22 Address 289 BROADWAY AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111019002384 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091026002639 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071128002390 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051122003258 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031106002566 2003-11-06 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2893422 CL VIO CREDITED 2018-09-28 175 CL - Consumer Law Violation
144616 CL VIO INVOICED 2011-06-03 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-26 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State