Name: | MODELL'S II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2005 (20 years ago) |
Entity Number: | 3179806 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 498 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 498 SEVENTH AVE 20TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MITCHELL B MODELL | Chief Executive Officer | 498 SEVENTH AVE 20TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MODELL'S II, INC. | DOS Process Agent | 498 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-21 | 2017-03-01 | Address | ATTN: GENERAL COUNSEL, 498 SEVENTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319060365 | 2019-03-19 | BIENNIAL STATEMENT | 2019-03-01 |
170301006488 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006876 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130308006404 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110406002409 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State