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
Name | Role | Address |
---|---|---|
CAROL J KONOP-LARA | Chief Executive Officer | 51 EAST 44TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 EAST 44TH STREET, NEW YORK, NY, United States, 10017 |
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) |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2201269 | CL VIO | CREDITED | 2015-10-23 | 175 | CL - Consumer Law Violation |
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