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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-47 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ALBERT MALEKAN | Chief Executive Officer | 71-47 AUSTIN ST., FOREST HILLS, NY, United States, 11375 |
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) |
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 |
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