Search icon

IMELDA'S CLOSET, INC.

Company Details

Name: IMELDA'S CLOSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1372899
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
I ALBRIGHT Chief Executive Officer 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
I ALBRIGHT DOS Process Agent 119 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-11-09 2002-02-15 Address 119 W. 57TH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-01-10 1999-11-09 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1996-01-10 2002-02-15 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-01-10 2002-02-15 Address 325 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1989-08-01 1996-01-10 Address 875 WEST END AVENUE, #6C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141314 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020215002694 2002-02-15 BIENNIAL STATEMENT 2001-08-01
991109002255 1999-11-09 BIENNIAL STATEMENT 1999-08-01
960110002081 1996-01-10 BIENNIAL STATEMENT 1993-08-01
C039182-4 1989-08-01 CERTIFICATE OF INCORPORATION 1989-08-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State