Search icon

NEW YORK CLOSET COMPANY, INC.

Company Details

Name: NEW YORK CLOSET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1987 (38 years ago)
Entity Number: 1176252
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 60 EAST 96TH ST, APT 1D, NEW YORK, NY, United States, 10128
Principal Address: 60 EAST 96TH ST, APT 1E, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET RIESE Chief Executive Officer 60 EAST 96TH ST, APT 1E, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 EAST 96TH ST, APT 1D, NEW YORK, NY, United States, 10128

Agent

Name Role Address
JANET RIESE Agent 60 EAST 96TH STREET, SUITE 1E, NEW YORK, NY, 10128

History

Start date End date Type Value
2011-06-21 2018-03-30 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-06-21 2018-03-30 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-06-21 2018-03-30 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-07-06 2011-06-21 Address 227 EAST 81ST STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2009-07-06 2011-06-21 Address 227 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-03-12 2011-06-21 Address 60 EAST 96TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1993-03-12 2009-07-06 Address 1458 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-03-12 2009-07-06 Address 1458 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1987-06-03 1993-03-12 Address 60 EAST 96TH STREET, SUITE 1E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180330002034 2018-03-30 BIENNIAL STATEMENT 2017-06-01
130702002219 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621002078 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090706003034 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070702002160 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050907002469 2005-09-07 BIENNIAL STATEMENT 2005-06-01
030606002573 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010703002204 2001-07-03 BIENNIAL STATEMENT 2001-06-01
990830002421 1999-08-30 BIENNIAL STATEMENT 1999-06-01
970612002092 1997-06-12 BIENNIAL STATEMENT 1997-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State