Search icon

SHARILOVE FASHIONS

Company Details

Name: SHARILOVE FASHIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 362392
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Principal Address: 175 BROADWAY, PATERSON, NJ, United States, 07505
Address: JACOB BREM, 500-7TH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JACOB BREM Chief Executive Officer 175 BROADWAY, PATERSON, NJ, United States, 07505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JACOB BREM, 500-7TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1975-02-10 1994-04-21 Address 500-7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128291 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
20080609007 2008-06-09 ASSUMED NAME CORP INITIAL FILING 2008-06-09
990413002738 1999-04-13 BIENNIAL STATEMENT 1999-02-01
970414002667 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940421002015 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930406002651 1993-04-06 BIENNIAL STATEMENT 1993-02-01
A213073-5 1975-02-10 APPLICATION OF AUTHORITY 1975-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910646 Marine Contract Actions 1999-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 11
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-20
Termination Date 1999-11-23
Section 1300

Parties

Name SHARILOVE FASHIONS
Role Plaintiff
Name M/V LYKES ADVENTURE,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State