Search icon

TRES CHIC FURS & LEATHER LTD.

Print

Details

Entity Number 692532

Status Active

NameTRES CHIC FURS & LEATHER LTD.

CountyNew York

Date of registration 13 Apr 1981 (43 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1175 BROADWAY, HEWLETT, NY, United States, 11557

Address ZIP code 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: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts