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
Name | Role | Address |
---|---|---|
KENNETH MIZEL | Chief Executive Officer | C/O LABELS FOR LESS, 40 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LAWRENCE & WALSH | DOS Process Agent | 215 HILTON AVE, HEMPSTEAD, NY, United States, 11551 |
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) |
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