Search icon

CANNON FASHION GROUP INC.

Company Details

Name: CANNON FASHION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513592
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 315 West 39th Street, #903, NEW YORK, NY, United States, 10018
Principal Address: 2 WEST 45TH STREET, SUITE 1112, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANNON FASHION GROUP INC. DOS Process Agent 315 West 39th Street, #903, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BRENDAN CONCANNON Chief Executive Officer 315 WEST 39TH STREET, #903, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-07-12 2019-05-01 Address 315 WEST 39TH ST / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-07-12 2019-05-01 Address 315 WEST 39TH ST / SUITE 903, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-07-12 2019-05-01 Address 315 WEST 39TH ST / SUITE 903, NEW YORK, NY, 10018, 3946, USA (Type of address: Service of Process)
2009-08-21 2011-07-12 Address 315 WEST 39TH ST STE 903, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-21 2011-07-12 Address 315 WEST 39TH ST STE 903, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-05-07 2011-07-12 Address 315 WEST 39TH STREET, STE 903, NEW YORK, NY, 10018, 3946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210719001541 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190501060912 2019-05-01 BIENNIAL STATEMENT 2019-05-01
181010006442 2018-10-10 BIENNIAL STATEMENT 2017-05-01
130618006253 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110712002526 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090821002811 2009-08-21 BIENNIAL STATEMENT 2009-05-01
070507000620 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Date of last update: 17 Jan 2025

Sources: New York Secretary of State