Name: | CP FASHION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2010 (14 years ago) |
Entity Number: | 4012813 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 36TH STREET 5TH FLOOR, 5TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 20 WEST 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO DI MUCCIO | Chief Executive Officer | 20 WEST 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CP FASHION GROUP, INC. | DOS Process Agent | 20 WEST 36TH STREET 5TH FLOOR, 5TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-25 | 2020-10-14 | Address | 20 WEST 36TH STREET 6TH FLOOR, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-11-16 | 2020-10-14 | Address | 20 WEST 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-11-16 | 2016-10-25 | Address | 20 WEST 36TH ST., 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-28 | 2012-11-16 | Address | 29 WEST 38TH ST., SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014060560 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181016006136 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161025006186 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141103008188 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121116002434 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
101028000564 | 2010-10-28 | CERTIFICATE OF INCORPORATION | 2010-10-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State