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
Name | Role | Address |
---|---|---|
MERNEZ HAKAIAN | Chief Executive Officer | 3 HORIZON WAY, KINGS POINT, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 519 EIGHTH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
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) |
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