Entity Name: | FASHION MALL MANAGING MEMBER CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (10 years ago) |
Document Number: | P03000092013 |
FEI/EIN Number | 20-1826481 |
Address: | 600 Madison Ave, 15th Floor, New York, NY, 10022, US |
Mail Address: | 600 Madison Ave, 15th Floor, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ashkenazy Ben | President | 600 Madison Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Sheinfeld Yehuda | Auth | 600 Madison Ave, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-07 | 600 Madison Ave, 15th Floor, New York, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 600 Madison Ave, 15th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 600 Madison Avenue, 15th Floor, New York, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2011-09-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
Reg. Agent Change | 2022-02-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State