Search icon

DRAPERIES ETC., INC.

Company Details

Name: DRAPERIES ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1994 (31 years ago)
Entity Number: 1819852
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: PO BOX 186, 2640 WARNERS RD, WARNERS, NY, United States, 13164
Principal Address: 231 Wynnfield Drive, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRAPERIES ETC DOS Process Agent PO BOX 186, 2640 WARNERS RD, WARNERS, NY, United States, 13164

Chief Executive Officer

Name Role Address
COURTNEY CLARE Chief Executive Officer P.O. BOX 186, 2640 WARNERS RD., WARNERS, NY, United States, 13164

Form 5500 Series

Employer Identification Number (EIN):
161460107
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address P.O. BOX 186, 2640 WARNERS RD., WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2004-05-14 2025-02-25 Address PO BOX 186, 2640 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Service of Process)
2004-05-14 2025-02-25 Address P.O. BOX 186, 2640 WARNERS RD., WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
1996-05-21 1998-04-28 Address 2640 WARNERS RD, WARNERS, NY, 13164, USA (Type of address: Principal Executive Office)
1996-05-21 2004-05-14 Address PO BOX 186, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225002887 2025-02-25 BIENNIAL STATEMENT 2025-02-25
120620002433 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100603002632 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002263 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060511002982 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State