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
Name | Role | Address |
---|---|---|
I ALBRIGHT | Chief Executive Officer | 119 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
I ALBRIGHT | DOS Process Agent | 119 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
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) |
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