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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY STE 305, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HEIJUNG C. PARK | Chief Executive Officer | 1385 BROADWAY, # 909, NEW YORK, NY, United States, 10018 |
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) |
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