Name: | BLUE RIBBON COUTURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2003 (22 years ago) |
Entity Number: | 2922336 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAK JO KIM | DOS Process Agent | 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HAK JO KIM | Chief Executive Officer | 248 W. 35TH ST. SUITE 601, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2013-11-18 | Address | 213 WEST 35TH ST STE #603, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2013-11-18 | Address | 213 WEST 35TH ST STE #603, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-06-17 | 2013-11-18 | Address | 213 WEST 35TH STREET,, SUITE #603, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-15 | 2011-06-17 | Address | 213 WEST 35TH ST STE #500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-06-15 | 2011-06-17 | Address | 213 WEST 35TH ST STE #500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-09-10 | 2011-06-17 | Address | 213 WEST 35TH STREET,, SUITE #500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-10 | 2008-09-16 | Name | 2ND BEST COUTURE, INC. |
2003-06-23 | 2008-09-10 | Name | STUDIO KIM, INC. |
2003-06-23 | 2008-09-10 | Address | 41-42 ELBERTSON ST SUITE 602, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220001721 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
131118002143 | 2013-11-18 | BIENNIAL STATEMENT | 2013-06-01 |
110617002104 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090615002387 | 2009-06-15 | BIENNIAL STATEMENT | 2009-06-01 |
080916000636 | 2008-09-16 | CERTIFICATE OF AMENDMENT | 2008-09-16 |
080910000428 | 2008-09-10 | CERTIFICATE OF AMENDMENT | 2008-09-10 |
030623000362 | 2003-06-23 | CERTIFICATE OF INCORPORATION | 2003-06-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State