-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
CASUALS ETCETERA, INC.
Company Details
Name: |
CASUALS ETCETERA, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Jan 1996 (29 years ago)
|
Date of dissolution: |
24 Mar 2011 |
Entity Number: |
1994621 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
423 W 55TH ST, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
423 W 55TH ST, NEW YORK, NY, United States, 10019
|
Chief Executive Officer
Name |
Role |
Address |
WILLIAM D RONDINA
|
Chief Executive Officer
|
16 E. 52ND ST, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1998-02-03
|
2010-03-16
|
Address
|
423 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1996-01-29
|
1998-02-03
|
Address
|
423 WEST 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110324000832
|
2011-03-24
|
CERTIFICATE OF TERMINATION
|
2011-03-24
|
100316002362
|
2010-03-16
|
BIENNIAL STATEMENT
|
2010-01-01
|
080225002236
|
2008-02-25
|
BIENNIAL STATEMENT
|
2008-01-01
|
060208002924
|
2006-02-08
|
BIENNIAL STATEMENT
|
2006-01-01
|
040210002115
|
2004-02-10
|
BIENNIAL STATEMENT
|
2004-01-01
|
020102002241
|
2002-01-02
|
BIENNIAL STATEMENT
|
2002-01-01
|
000623000228
|
2000-06-23
|
CERTIFICATE OF AMENDMENT
|
2000-06-23
|
000225002366
|
2000-02-25
|
BIENNIAL STATEMENT
|
2000-01-01
|
980203002449
|
1998-02-03
|
BIENNIAL STATEMENT
|
1998-01-01
|
960129000516
|
1996-01-29
|
APPLICATION OF AUTHORITY
|
1996-01-29
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State