Name: | ALTERNATIVE CLOSET CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1988 (36 years ago) |
Entity Number: | 1295839 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTERNATIVE CLOSET CO. INC., CONNECTICUT | 1164244 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEFANI STEIN | Chief Executive Officer | 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 N INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-09-26 | 2024-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2008-10-01 | 2010-11-05 | Address | 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1996-12-04 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1996-10-10 | 2010-11-05 | Address | 74 N INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1996-10-10 | 2010-11-05 | Address | 74 N INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1992-11-13 | 1996-10-10 | Address | 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1992-11-13 | 2008-10-01 | Address | 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1996-10-10 | Address | 74 N. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1988-10-03 | 1992-11-13 | Address | SEVEN BUTTERNUT COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101105002351 | 2010-11-05 | BIENNIAL STATEMENT | 2010-10-01 |
081001002198 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061013002557 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041206002212 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
020930002812 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001006002672 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
961204000548 | 1996-12-04 | CERTIFICATE OF AMENDMENT | 1996-12-04 |
961010002047 | 1996-10-10 | BIENNIAL STATEMENT | 1996-10-01 |
931103002456 | 1993-11-03 | BIENNIAL STATEMENT | 1993-10-01 |
921113002439 | 1992-11-13 | BIENNIAL STATEMENT | 1992-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5085947703 | 2020-05-01 | 0235 | PPP | 174 E INDUSTRY CT, DEER PARK, NY, 11729-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8385568600 | 2021-03-24 | 0235 | PPS | 174 E Industry Ct, Deer Park, NY, 11729-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State