Search icon

CENTRAL MEN'S SHOP, INC.

Company Details

Name: CENTRAL MEN'S SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1957 (68 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 164887
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 160-09 JAMAICA AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-09 JAMAICA AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
DAVID KOBER Chief Executive Officer 160-09 JAMAICA AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
1993-06-28 1997-05-05 Address 160-09 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1993-06-28 1997-05-05 Address 160-09 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1957-04-23 1997-05-05 Address 160-09 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796173 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010424002419 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990507002438 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970505002586 1997-05-05 BIENNIAL STATEMENT 1997-04-01
930628002419 1993-06-28 BIENNIAL STATEMENT 1993-04-01
C179409-2 1991-07-23 ASSUMED NAME CORP INITIAL FILING 1991-07-23
C063926-3 1989-10-11 CERTIFICATE OF MERGER 1989-10-11
60715 1957-04-23 CERTIFICATE OF INCORPORATION 1957-04-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State