Search icon

FASHION AVENUE KNITS INC.

Company Details

Name: FASHION AVENUE KNITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971790
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Principal Address: 525 7TH AVENUE, 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILLS CUMMIS & GROSS PC DOS Process Agent 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
MEL WEISS Chief Executive Officer 525 7TH AVENUE, 4TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2009-02-25 2017-03-30 Address 225 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-25 2017-03-30 Address 225 W 37TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-07-14 2009-02-25 Address 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1995-07-14 2009-02-25 Address 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1995-07-14 2009-02-25 Address 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170330006092 2017-03-30 BIENNIAL STATEMENT 2017-02-01
130225002405 2013-02-25 BIENNIAL STATEMENT 2013-02-01
130129002057 2013-01-29 BIENNIAL STATEMENT 2011-02-01
090225002754 2009-02-25 BIENNIAL STATEMENT 2009-02-01
050310002537 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Court Cases

Court Case Summary

Filing Date:
2004-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CLEVERVIEW INVESTMENTS, LTD.
Party Role:
Plaintiff
Party Name:
FASHION AVENUE KNITS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State