Search icon

S.M.L. CLOTHING INC.

Company Details

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

DOS Process Agent

Name Role Address
S.M.L. CLOTHING INC. DOS Process Agent 55-54 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
GEULA KRAKOWSKY Chief Executive Officer 55-54 MYRTLE AVE,, RIDGEWOOD, NY, United States, 11385

History

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)

Filings

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