Name: | CONSOLIDATED CHILDRENS APPAREL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1992 (33 years ago) |
Entity Number: | 1656802 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK ADJMI | Chief Executive Officer | 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CONSOLIDATED CHILDRENS APPAREL INC. | DOS Process Agent | 463 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2017-05-12 | Address | 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2017-05-12 | Address | 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-11-14 | 2017-05-12 | Address | 100 WEST 33RD STREET STE 1105, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-09-15 | 2012-11-14 | Address | 34 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060410 | 2021-04-15 | BIENNIAL STATEMENT | 2020-08-01 |
191017060279 | 2019-10-17 | BIENNIAL STATEMENT | 2018-08-01 |
170512006191 | 2017-05-12 | BIENNIAL STATEMENT | 2016-08-01 |
140807006484 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
121114002014 | 2012-11-14 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State