Name: | MORGANE LE FAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1983 (42 years ago) |
Entity Number: | 811246 |
ZIP code: | 10279 |
County: | New York |
Place of Formation: | New York |
Address: | 233 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10279 |
Principal Address: | 118 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LILIANA G CASABAL | Chief Executive Officer | 601 WEST 26TH ST SUITE 1350, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COOPERSMITH & COOPERSMITH | DOS Process Agent | 233 BROADWAY SUITE 1800, NEW YORK, NY, United States, 10279 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-20 | 2014-07-16 | Address | 601 WEST 26TH ST / SUITE 1350, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-01-20 | 2014-07-16 | Address | 233 BROADWAY / SUITE 1800, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2008-01-23 | 2012-01-20 | Address | 627 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2012-01-20 | Address | 118 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-01-21 | 2008-01-23 | Address | 627 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140716002286 | 2014-07-16 | BIENNIAL STATEMENT | 2013-12-01 |
120120002853 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091216002895 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080123002799 | 2008-01-23 | BIENNIAL STATEMENT | 2007-12-01 |
060217002659 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3115987 | CL VIO | INVOICED | 2019-11-15 | 175 | CL - Consumer Law Violation |
3103969 | CL VIO | CREDITED | 2019-10-17 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-10-03 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2019-10-03 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State