Name: | KESSER CLOTHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1784496 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5201 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1353 - 47TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST KNOPFLER | Chief Executive Officer | 1353 - 47TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5201 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142286 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060201002416 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040112002499 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
011218002509 | 2001-12-18 | BIENNIAL STATEMENT | 2002-01-01 |
000207002792 | 2000-02-07 | BIENNIAL STATEMENT | 2000-01-01 |
980107002393 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
960318002054 | 1996-03-18 | BIENNIAL STATEMENT | 1996-01-01 |
940104000195 | 1994-01-04 | CERTIFICATE OF INCORPORATION | 1994-01-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
144667 | CL VIO | INVOICED | 2011-08-12 | 125 | CL - Consumer Law Violation |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State