Search icon

MORINI FASHIONS INC.

Company Details

Name: MORINI FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1983 (42 years ago)
Entity Number: 814155
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 E 41ST STREET, NEW YORK, NY, United States, 10017
Principal Address: 1915 EAST 7TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E SILVERA Chief Executive Officer PO BOX 230274, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
FERRIS ADAMS CREIDY DOS Process Agent 18 E 41ST STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-02-25 2003-01-03 Address PO BOX 230274, BROOKLYN, NY, 11223, 0001, USA (Type of address: Chief Executive Officer)
1994-02-25 2003-01-03 Address 1915 EAST 7TH STREET, BROOKLYN, NY, 11223, 0001, USA (Type of address: Principal Executive Office)
1983-01-06 1997-02-18 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030103002339 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010130002775 2001-01-30 BIENNIAL STATEMENT 2001-01-01
970218002258 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940225002357 1994-02-25 BIENNIAL STATEMENT 1994-01-01
A938109-2 1983-01-06 CERTIFICATE OF INCORPORATION 1983-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9407285 Marine Contract Actions 1994-10-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-07
Termination Date 1995-03-29
Date Issue Joined 1994-11-08
Pretrial Conference Date 1994-12-14
Section 1300

Parties

Name MORINI FASHIONS INC.
Role Plaintiff
Name MAERSK LINE,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State