Search icon

FASH41, INC.

Company Details

Name: FASH41, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717586
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 EIGHTH AVE 5TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MERNEZ HAKAKIAN Chief Executive Officer 3 HORIZON WAY, KINGS POINT, NY, United States, 11024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 EIGHTH AVE 5TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2000636-DCA Inactive Business 2013-11-12 2014-01-06

History

Start date End date Type Value
2004-12-03 2006-02-14 Address 152 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-12-03 2006-02-14 Address 152 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-10 2004-12-03 Address C/O CACHET, 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002523 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120522002165 2012-05-22 BIENNIAL STATEMENT 2012-01-01
100129002397 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080123003222 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002625 2006-02-14 BIENNIAL STATEMENT 2006-01-01
041203002421 2004-12-03 BIENNIAL STATEMENT 2004-01-01
020110000666 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-12 No data 375 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1534106 RENEWAL INVOICED 2013-12-12 50 Special Sale License Renewal Fee
1499518 LICENSE INVOICED 2013-11-06 50 Special Sales License Fee
113492 PL VIO INVOICED 2010-01-19 60 PL - Padlock Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State