Search icon

THE CHIC LOOK INC.

Company Details

Name: THE CHIC LOOK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1978 (47 years ago)
Entity Number: 469540
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5210 13 AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZIGMUND GOLDBERGER Chief Executive Officer 201 RUTLEDGE STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5210 13 AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1978-01-30 1995-04-10 Address 4620 12TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120628013 2012-06-28 ASSUMED NAME CORP INITIAL FILING 2012-06-28
120405000149 2012-04-05 ANNULMENT OF DISSOLUTION 2012-04-05
DP-1695906 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040212002692 2004-02-12 BIENNIAL STATEMENT 2004-01-01
000503002282 2000-05-03 BIENNIAL STATEMENT 2000-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2084113 PL VIO INVOICED 2015-05-18 2000 PL - Padlock Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State