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
Name | Role | Address |
---|---|---|
JANET RIESE | Chief Executive Officer | 60 EAST 96TH ST, APT 1E, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 EAST 96TH ST, APT 1D, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
JANET RIESE | Agent | 60 EAST 96TH STREET, SUITE 1E, NEW YORK, NY, 10128 |
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) |
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