Name: | BVM USA MODA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 4928979 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10169 |
Principal Address: | 46 W55 ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRSTEN PETERS | Chief Executive Officer | 46 W55 ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-28 | 2024-11-13 | Address | 46 W55 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2016-04-12 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-12 | 2024-11-13 | Address | 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113000868 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
200228060279 | 2020-02-28 | BIENNIAL STATEMENT | 2018-04-01 |
160412000610 | 2016-04-12 | CERTIFICATE OF INCORPORATION | 2016-04-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State