Search icon

MP FASHION INC.

Company Details

Name: MP FASHION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2003 (21 years ago)
Date of dissolution: 21 Oct 2016
Entity Number: 2985454
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1270 BROADWAY STE 305, NEW YORK, NY, United States, 10001
Principal Address: 1385 BROADWAY, # 909, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1270 BROADWAY STE 305, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HEIJUNG C. PARK Chief Executive Officer 1385 BROADWAY, # 909, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-08-19 2015-11-17 Address 1385 BROADWAY, # 909, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-01-25 2010-08-19 Address 1385 BROADWAY, # 1211, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-08-19 Address 1385 BROADWAY, # 1211, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-01-25 2010-08-19 Address 1385 BROADWAY, # 1211, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-12-05 2008-01-25 Address 1385 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161021000196 2016-10-21 CERTIFICATE OF DISSOLUTION 2016-10-21
151117000086 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
140110002429 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120104002335 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100819002273 2010-08-19 BIENNIAL STATEMENT 2009-12-01
080125003059 2008-01-25 BIENNIAL STATEMENT 2007-12-01
031205000513 2003-12-05 CERTIFICATE OF INCORPORATION 2003-12-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State