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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 423 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM D RONDINA | Chief Executive Officer | 16 E. 52ND ST, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State