Name: | S.M.L. CLOTHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1983207 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 799 8TH AVE, NEW YORK, NY, United States, 10019 |
Address: | 55-54 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S.M.L. CLOTHING INC. | DOS Process Agent | 55-54 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
GEULA KRAKOWSKY | Chief Executive Officer | 55-54 MYRTLE AVE,, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 55-54 MYRTLE AVE,, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 147-39 78TH RD, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-01-09 | 2024-04-08 | Address | 55-54 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1997-12-30 | 2002-01-09 | Address | 55-54 78TH RD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408001701 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
140225002365 | 2014-02-25 | BIENNIAL STATEMENT | 2013-12-01 |
111229002921 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100422003127 | 2010-04-22 | BIENNIAL STATEMENT | 2010-12-01 |
080107002490 | 2008-01-07 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State