Search icon

FASH57, INC.

Company Details

Name: FASH57, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 04 Mar 2014
Entity Number: 2717603
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 HAKAIAN 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

History

Start date End date Type Value
2004-12-06 2006-02-14 Address 152 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-12-06 2006-02-14 Address 152 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-01-10 2004-12-06 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
140304000145 2014-03-04 CERTIFICATE OF DISSOLUTION 2014-03-04
120522002171 2012-05-22 BIENNIAL STATEMENT 2012-01-01
100129002926 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080123003223 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060214002572 2006-02-14 BIENNIAL STATEMENT 2006-01-01
041206002414 2004-12-06 BIENNIAL STATEMENT 2004-01-01
020110000689 2002-01-10 CERTIFICATE OF INCORPORATION 2002-01-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State