Name: | WORLD OF LINGERIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2012 (13 years ago) |
Entity Number: | 4263516 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5114 13th ave, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KESIEL ROSENTHAL | Chief Executive Officer | 5114 13TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
WORLD OF LINGERIE INC. | DOS Process Agent | 5114 13th ave, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 1422 59 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 1279 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 1279 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-01-13 | Address | 1422 59 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-24 | 2023-05-24 | Address | 1422 59 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-01-13 | Address | 5902 14th ave, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2020-08-04 | 2023-05-24 | Address | MYSELF LINGERIE, 1279 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-08-08 | 2020-08-04 | Address | MYSELF LINGERIE, 1279 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2018-08-08 | 2023-05-24 | Address | 1279 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002929 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230524000322 | 2023-05-24 | BIENNIAL STATEMENT | 2022-06-01 |
200804061930 | 2020-08-04 | BIENNIAL STATEMENT | 2020-06-01 |
180808006606 | 2018-08-08 | BIENNIAL STATEMENT | 2018-06-01 |
140722006532 | 2014-07-22 | BIENNIAL STATEMENT | 2014-06-01 |
120626000637 | 2012-06-26 | CERTIFICATE OF INCORPORATION | 2012-06-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-10 | No data | 1279 52ND ST, Brooklyn, BROOKLYN, NY, 11219 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1584392 | CL VIO | INVOICED | 2014-02-05 | 175 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1731758709 | 2021-03-27 | 0202 | PPS | 1422 59th St N/A, Brooklyn, NY, 11219-6469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6437077200 | 2020-04-28 | 0202 | PPP | 1279 52ND STREET, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State