Search icon

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