Name: | TRES CHIC FURS & LEATHER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1981 (44 years ago) |
Entity Number: | 692532 |
ZIP code: | 11557 |
County: | New York |
Place of Formation: | New York |
Address: | 1175 BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLFO KARAGEORGOS | Chief Executive Officer | 1175 BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-14 | 2011-04-20 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, 2323, USA (Type of address: Chief Executive Officer) |
1993-07-14 | 2001-05-14 | Address | 345 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2000-04-19 | Address | 345 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-07-14 | 2001-05-14 | Address | 345 7TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-07-14 | Address | 345 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-07-14 | Address | 345 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1993-07-14 | Address | 345 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1984-06-22 | 1992-11-10 | Address | 365 WEST 25TH STREET, APT. 7J, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1983-08-30 | 1984-06-22 | Address | 415 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1981-04-13 | 1983-08-30 | Address | 242 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430006290 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110420002181 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090427002256 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070417003039 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050525002921 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030402002658 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010514002397 | 2001-05-14 | BIENNIAL STATEMENT | 2001-04-01 |
000419000116 | 2000-04-19 | CERTIFICATE OF AMENDMENT | 2000-04-19 |
990506002243 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
970516002356 | 1997-05-16 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State