Name: | FASH73,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2717625 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 519 EIGHTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 519 EIGHTH AVENUE, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MERNEZ HAKAKIAN | Chief Executive Officer | 3 HORIZON WAY, KINGS POINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-03 | 2006-02-15 | Address | 152 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-12-03 | 2006-02-15 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1890784 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060215002051 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
041203002418 | 2004-12-03 | BIENNIAL STATEMENT | 2004-01-01 |
020110000718 | 2002-01-10 | CERTIFICATE OF INCORPORATION | 2002-01-10 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State