KATZ EXCLUSIVE FABRICS CORP.

Name: | KATZ EXCLUSIVE FABRICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1989 (36 years ago) |
Entity Number: | 1327057 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1569 42ND STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA KATZ | DOS Process Agent | 1569 42ND STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
EVA KATZ | Chief Executive Officer | 1569 42ND STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2007-05-02 | Address | 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2007-05-02 | Address | 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2007-05-02 | Address | 1569-42 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1989-02-16 | 1993-03-11 | Address | 4506 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002258 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110310002980 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090128002633 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070502002759 | 2007-05-02 | BIENNIAL STATEMENT | 2007-02-01 |
030328002774 | 2003-03-28 | BIENNIAL STATEMENT | 2003-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
352921 | CNV_SI | INVOICED | 1994-04-22 | 4 | SI - Certificate of Inspection fee (scales) |
352922 | CNV_SI | INVOICED | 1994-04-22 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State