Name: | CONTRACT WORKROOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1993 (32 years ago) |
Entity Number: | 1740576 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 300 MORGAN AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET GIRARD | Chief Executive Officer | 300 MORGAN AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JANET GIRARD | DOS Process Agent | 300 MORGAN AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 1999-11-01 | Address | 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-11-01 | Address | 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1999-11-01 | Address | 459 WEST 15TH ST, 2TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-09 | 1997-05-07 | Address | 151 FIRST AVENUE, #957, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710006748 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110915002953 | 2011-09-15 | BIENNIAL STATEMENT | 2011-07-01 |
090720002128 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070724003193 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
051006002517 | 2005-10-06 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State