Search icon

MONICA VINADER INC.

Company Details

Name: MONICA VINADER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2016 (9 years ago)
Entity Number: 4950109
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 - 8 Holkham Studios, Longlands, Holkham Park,, Wells-next-the-Sea, United Kingdom, NR23 1RU
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MONICA VINADER Chief Executive Officer 1 - 8 HOLKHAM STUDIOS, LONGLANDS, HOLKHAM PARK,, WELLS-NEXT-THE-SEA, United Kingdom, NR23 1RU

History

Start date End date Type Value
2024-03-27 2024-11-29 Address 1 - 8 HOLKHAM STUDIOS, LONGLANDS, HOLKHAM PARK,, WELLS-NEXT-THE-SEA, GBR (Type of address: Chief Executive Officer)
2024-03-27 2024-11-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-03-27 2024-11-29 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-05-15 2024-03-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-15 2024-03-27 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-19 2023-05-15 Address 79 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129000363 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
240327003301 2024-03-27 BIENNIAL STATEMENT 2024-03-27
230515001813 2023-05-15 CERTIFICATE OF CHANGE BY ENTITY 2023-05-15
160519000710 2016-05-19 APPLICATION OF AUTHORITY 2016-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-08 No data 151 SPRING ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2913335 CL VIO INVOICED 2018-10-22 350 CL - Consumer Law Violation
2831221 CL VIO CREDITED 2018-08-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-08 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Date of last update: 31 Jan 2025

Sources: New York Secretary of State