Search icon

FASHION RETAIL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FASHION RETAIL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2008 (17 years ago)
Date of dissolution: 18 Apr 2019
Entity Number: 3678209
ZIP code: 07701
County: New York
Place of Formation: Delaware
Address: 68 WHITE STREET #7-157, RED BANK, NJ, United States, 07701
Principal Address: 1 PENN PLAZA, 36TH FLOOR, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 WHITE STREET #7-157, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
ROBIN L. KLEIN Chief Executive Officer 1 PENN PLAZA, 36TH FLOOR, NEW YORK, NY, United States, 10119

Form 5500 Series

Employer Identification Number (EIN):
262436663
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-18 2014-05-02 Address 150 COLUMBUS AVENUE, STE 22 A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2012-06-18 2014-05-02 Address 150 COLUMBUS AVENUE, STE 22 A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-06-17 2012-06-18 Address 150 COLUMBUS AVENUE, STE 224, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-06-17 2012-06-18 Address 150 COLUMBUS AVENUE, STE 224, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-06-17 2019-04-18 Address 1370 AVENUE OF THE AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418000573 2019-04-18 SURRENDER OF AUTHORITY 2019-04-18
140502006502 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120618006224 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100617002632 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080530000221 2008-05-30 APPLICATION OF AUTHORITY 2008-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State