Search icon

TRES CHIC FURS & LEATHER LTD.

Company Details

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

Chief Executive Officer

Name Role Address
GOLFO KARAGEORGOS Chief Executive Officer 1175 BROADWAY, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 BROADWAY, HEWLETT, NY, United States, 11557

History

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)

Filings

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