Search icon

CONTOUR DRAPERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CONTOUR DRAPERY, INC. DOS Process Agent 5 FAIRWAY AVE, WEST ORANGE, NJ, United States, 07052

Chief Executive Officer

Name Role Address
MARC D KALLUS Chief Executive Officer 306 WEST 38TH STREET, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133444035
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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