MANOLO BLAHNIK USA, LTD.

Name: | MANOLO BLAHNIK USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1983 (43 years ago) |
Entity Number: | 815002 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE D. MALKEMUS III | Chief Executive Officer | 31 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GEORGE D. MALKEMUS III | DOS Process Agent | 31 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2017-05-18 | Address | 31 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-12-26 | 2017-05-18 | Address | 31 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-01-29 | 2006-12-26 | Address | 31 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-01-29 | 2006-12-26 | Address | 31 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-01-29 | 2006-12-26 | Address | 31 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170518006182 | 2017-05-18 | BIENNIAL STATEMENT | 2017-01-01 |
150121006452 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130125002387 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110124002182 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081226002061 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State