Search icon

AMSTERDAM CLOTHING CORP.

Company Details

Name: AMSTERDAM CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1993 (32 years ago)
Entity Number: 1699002
ZIP code: 11551
County: New York
Place of Formation: New York
Principal Address: 40 WEST 34TH ST, 3RD FLR, NEW YORK, NY, United States, 10001
Address: 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MIZEL Chief Executive Officer C/O LABELS FOR LESS, 40 WEST 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LAWRENCE & WALSH DOS Process Agent 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551

History

Start date End date Type Value
1999-02-25 2001-03-19 Address 619 W. 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-03-19 Address 114 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-09-30 1999-02-25 Address 10880 N.W. 7TH COURT, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer)
1997-09-30 2001-03-19 Address 619 W. 54TH ST., 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-09-30 1999-02-25 Address 114 WEST 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-01 1997-09-30 Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010319002747 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990225002367 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970930002125 1997-09-30 BIENNIAL STATEMENT 1997-02-01
930201000264 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State