Search icon

FASHION, INC.

Company Details

Name: FASHION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2004 (21 years ago)
Entity Number: 3110672
ZIP code: 66067
County: Onondaga
Place of Formation: Kansas
Address: PO Box 422, Po Box 1050, Ottawa, KS, United States, 66067
Principal Address: 1019 NORTH ST, OTTAWA, KS, United States, 66067

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FASHION, INC. DOS Process Agent PO Box 422, Po Box 1050, Ottawa, KS, United States, 66067

Chief Executive Officer

Name Role Address
LONNIE L KING Chief Executive Officer 1019 NORTH STREET, OTTAWA, KS, United States, 66067

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1019 NORTH STREET, OTTAWA, KS, 66067, USA (Type of address: Chief Executive Officer)
2020-10-30 2024-11-04 Address PO BOX 422, PO BOX 1050, OTTAWA, KS, 66067, USA (Type of address: Service of Process)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-03 2020-10-30 Address 1019 E NORTH ST, OTTAWA, KS, 66067, USA (Type of address: Service of Process)
2014-11-14 2024-11-04 Address 1019 NORTH STREET, OTTAWA, KS, 66067, USA (Type of address: Chief Executive Officer)
2008-09-30 2014-11-14 Address 11290 BENT PINE DRIVE, FT MYERS, FL, 33913, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-09-30 Address 12081 HIDDEN LINKS DR, FT MYERS, FL, 33913, USA (Type of address: Chief Executive Officer)
2004-10-06 2018-10-03 Address 1019 NORTH STREET, OTTAWA, KS, 66067, USA (Type of address: Service of Process)
2004-10-06 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104004538 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221019003571 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201030060292 2020-10-30 BIENNIAL STATEMENT 2020-10-01
SR-39836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003007779 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161011006565 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141114006275 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121005006956 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101027002660 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080930003447 2008-09-30 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801716 Other Contract Actions 1988-03-14 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-14
Termination Date 1989-04-28

Parties

Name FASHION, INC.
Role Plaintiff
Name ILGWU NATL FUND
Role Defendant
8808838 Copyright 1988-12-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-12-15
Termination Date 1989-01-27

Parties

Name FASHION, INC.
Role Plaintiff
Name MAY DEPT
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State