Name: | CLOTHES N THINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1964 (61 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 181284 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALDINE SEVIN | Chief Executive Officer | TEN BROMPTON ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 84 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-10 | 1996-12-02 | Address | 84 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-11-10 | 1996-12-02 | Address | 84 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1992-12-02 | 1996-12-02 | Address | 10 BROMPTON ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1993-11-10 | Address | 79 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-11-10 | Address | 79 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097010 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041215002036 | 2004-12-15 | BIENNIAL STATEMENT | 2004-11-01 |
021112002501 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
001110002658 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981104002213 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State