Name: | FIELDSTON CLOTHES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1962 (63 years ago) |
Entity Number: | 144935 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1407 Broadway 10th Floor, 10TH FLOOR, New York, NY, United States, 10018 |
Principal Address: | 1407 Broadway 10th F, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK FRIEDMAN | DOS Process Agent | 1407 Broadway 10th Floor, 10TH FLOOR, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARK FRIEDMAN | Chief Executive Officer | 1407 BROADWAY, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | C/O S ROTHSCHILD & CO INC, 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 1407 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-03-02 | 2024-02-01 | Address | 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-03-28 | 2024-02-01 | Address | C/O S ROTHSCHILD & CO INC, 500 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-03-28 | 2010-03-02 | Address | 500 7THA VE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037425 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220415000522 | 2022-04-15 | BIENNIAL STATEMENT | 2022-02-01 |
140402002480 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
131119002029 | 2013-11-19 | BIENNIAL STATEMENT | 2012-02-01 |
100302002278 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State