Search icon

THE SHIRT STORE, INC.

Company Details

Name: THE SHIRT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1987 (38 years ago)
Entity Number: 1147674
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 51 EAST 44TH STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL J KONOP-LARA Chief Executive Officer 51 EAST 44TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-02-04 2005-03-24 Address 51 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-03-10 2003-02-04 Address 51 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-03-01 1997-03-10 Address 279 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1987-02-25 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1987-02-25 1994-03-01 Address 279 EAST 44 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203002177 2011-02-03 BIENNIAL STATEMENT 2011-02-01
070222002516 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050324002308 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030204002114 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010213002491 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990302002462 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970310002035 1997-03-10 BIENNIAL STATEMENT 1997-02-01
940301002591 1994-03-01 BIENNIAL STATEMENT 1994-02-01
921106000335 1992-11-06 CERTIFICATE OF MERGER 1992-11-06
B496194-3 1987-05-13 CERTIFICATE OF AMENDMENT 1987-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-11 No data 51 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 51 E 44TH ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2201269 CL VIO CREDITED 2015-10-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-14 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Date of last update: 09 Feb 2025

Sources: New York Secretary of State