Name: | CONTOUR DRAPERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1988 (37 years ago) |
Entity Number: | 1233403 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Address: | 5 FAIRWAY AVE, WEST ORANGE, NJ, United States, 07052 |
Principal Address: | 306 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTOUR DRAPERY, INC. | DOS Process Agent | 5 FAIRWAY AVE, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
MARC D KALLUS | Chief Executive Officer | 306 WEST 38TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-09 | 2020-01-21 | Address | 240 WEST 37TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-03-09 | 2020-01-21 | Address | 240 WEST 37TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2020-01-21 | Address | 240 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1994-02-16 | 2004-03-09 | Address | 115 WEST 27TH STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-02-16 | 2004-03-09 | Address | 115 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200121060086 | 2020-01-21 | BIENNIAL STATEMENT | 2018-02-01 |
080221003532 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060322002913 | 2006-03-22 | BIENNIAL STATEMENT | 2006-02-01 |
040309002272 | 2004-03-09 | BIENNIAL STATEMENT | 2004-02-01 |
020211002267 | 2002-02-11 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State