Search icon

CLOTHING EMPORIUM, INC.

Company Details

Name: CLOTHING EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501667
ZIP code: 07648
County: New York
Place of Formation: New York
Address: 375 CHESTNUT ST., NORWOOD, NJ, United States, 07648
Principal Address: YOUNG HO PARK, 375 CHESTNUT ST., NORWOOD, NJ, United States, 07648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HO PARK Chief Executive Officer 375 CHESTNUT ST., NORWOOD, NJ, United States, 07648

DOS Process Agent

Name Role Address
YOUNG HO PARK DOS Process Agent 375 CHESTNUT ST., NORWOOD, NJ, United States, 07648

Agent

Name Role Address
YOUNGHO PARK Agent 585 WEST 181ST STREET, NEW YORK, NY, 10033

History

Start date End date Type Value
2025-01-02 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 375 CHESTNUT ST., NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-01-02 Address 375 CHESTNUT ST., NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 375 CHESTNUT ST., NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102001538 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230818003038 2023-08-18 BIENNIAL STATEMENT 2023-01-01
210129060042 2021-01-29 BIENNIAL STATEMENT 2021-01-01
170828006204 2017-08-28 BIENNIAL STATEMENT 2017-01-01
150226006180 2015-02-26 BIENNIAL STATEMENT 2015-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State