MODERN BRANDS INC

Name: | MODERN BRANDS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2009 (16 years ago) |
Date of dissolution: | 08 Feb 2024 |
Entity Number: | 3876111 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Principal Address: | 1260 LAKEMONT RD, VILLANOVA, PA, United States, 19085 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 593A VANDERBILT AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
ROBERT ELIZONDO | Chief Executive Officer | 1260 LAKEMONT RD, VILLANOVA, PA, United States, 19085 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-12 | 2024-02-16 | Address | 593A VANDERBILT AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2017-11-08 | 2024-02-16 | Address | 1260 LAKEMONT RD, VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer) |
2013-12-16 | 2017-11-08 | Address | 301 CHERRY ST, PHILADELPHIA, PA, 19106, USA (Type of address: Principal Executive Office) |
2013-12-16 | 2017-11-08 | Address | 301 CHERRY STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Chief Executive Officer) |
2009-11-06 | 2019-11-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001785 | 2024-02-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-08 |
191112001272 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
171108006319 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151110006350 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131216006319 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State