Search icon

CHEZ MOI APPAREL INC.

Company Details

Name: CHEZ MOI APPAREL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1978 (47 years ago)
Entity Number: 521086
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-47 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-47 AUSTIN ST., FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ALBERT MALEKAN Chief Executive Officer 71-47 AUSTIN ST., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1997-10-10 1999-08-18 Address 71-22 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-12-03 1997-10-10 Address 96-39 QUEENS BLVD, REGO PARK, NY, 11375, USA (Type of address: Service of Process)
1993-05-05 2000-12-01 Address 71-22 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-05-05 2000-12-01 Address 71-22 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1978-11-13 1996-12-03 Address 96-39 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160830111 2016-08-30 ASSUMED NAME CORP INITIAL FILING 2016-08-30
141204006068 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121210002152 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101203002413 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081210002644 2008-12-10 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
115300 PL VIO INVOICED 2009-08-04 60 PL - Padlock Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State