Search icon

FASHION REALTY GROUP, INC.

Headquarter

Company Details

Name: FASHION REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4608243
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 195 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DMITRY DOVAMATOV Agent 195 PLYMOUTH STREET, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
FASHION REALTY GROUP, INC. DOS Process Agent 195 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DMITRY DOVAMATOV Chief Executive Officer 195 PLYMOUTH STREET, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
F22000001622
State:
FLORIDA

History

Start date End date Type Value
2019-12-11 2021-03-10 Address 195 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-11-12 2021-04-02 Address 195 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2019-11-12 2021-03-10 Address 195 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-05-21 2019-11-12 Address 195 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2019-05-03 2019-11-12 Address 195 PLYMOUTH STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713002094 2022-07-13 BIENNIAL STATEMENT 2022-07-01
210402000085 2021-04-02 CERTIFICATE OF AMENDMENT 2021-04-02
210310060525 2021-03-10 BIENNIAL STATEMENT 2020-07-01
191211002015 2019-12-11 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
191112001114 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State