Name: | COSTA FASHIONS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3473754 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 35TH ST, SUITE 1ST FLOOR, BROOKLYN, NY, United States, 11232 |
Principal Address: | 68 35TH ST, 2ND FLR, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 35TH ST, SUITE 1ST FLOOR, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
CONSTANTINO SOSA | Chief Executive Officer | 68 35TH ST, 2ND FLR, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-07 | 2009-02-11 | Address | 68 35TH STREET, SUITE 1ST FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2024048 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
110311002181 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090211002653 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070207000572 | 2007-02-07 | CERTIFICATE OF INCORPORATION | 2007-02-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1005520 | Fair Labor Standards Act | 2010-11-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMIGON |
Role | Plaintiff |
Name | COSTA FASHIONS CORP |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State