Search icon

STITCH & COUTURE, INC.

Company Details

Name: STITCH & COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979245
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 224 WEST 30TH STREET, 14TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 30TH STREET, 14TH FLR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LELA ROSE Chief Executive Officer 224 WEST 30TH STREET, 14TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-01-24 2012-01-05 Address 224 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-24 2012-01-05 Address 224 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-05 2012-01-05 Address 224 WEST 30TH ST., 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-16 2006-04-05 Name TBD OF TRIBECA, INC.
1995-12-06 1996-02-16 Name TBD OF NEW YORK, INC.
1995-12-06 2006-04-05 Address 120 WEST 45TH ST 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203060920 2019-12-03 BIENNIAL STATEMENT 2019-12-01
161206008057 2016-12-06 BIENNIAL STATEMENT 2015-12-01
140110002394 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120105002114 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100112002095 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080124002711 2008-01-24 BIENNIAL STATEMENT 2007-12-01
060405000277 2006-04-05 CERTIFICATE OF AMENDMENT 2006-04-05
960216000023 1996-02-16 CERTIFICATE OF AMENDMENT 1996-02-16
951206000135 1995-12-06 CERTIFICATE OF INCORPORATION 1995-12-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State