Search icon

JERI SUE FASHIONS, INC.

Company Details

Name: JERI SUE FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1980 (44 years ago)
Entity Number: 658038
ZIP code: 11551
County: New York
Place of Formation: New York
Address: 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551
Principal Address: 40 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE & WALSH DOS Process Agent 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551

Chief Executive Officer

Name Role Address
KENNETH MIZEL Chief Executive Officer C/O LABELS FOR LEDS, 40 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-10-08 2000-10-17 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-10-08 Address 4 SEMAPHORE, PO BOX 2010, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-11-06 Address 57 SEMAPHORE, P.O. BOX 2010, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-11-03 2000-10-17 Address 619 WEST 54TH STREET, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-11-03 2000-10-17 Address 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-10-22 1993-11-03 Address 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001017002316 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981008002298 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961106002456 1996-11-06 BIENNIAL STATEMENT 1996-10-01
931103003023 1993-11-03 BIENNIAL STATEMENT 1993-10-01
A707952-3 1980-10-22 CERTIFICATE OF INCORPORATION 1980-10-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State