Search icon

CLOSETS DELIGHT, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOSETS DELIGHT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1996 (29 years ago)
Date of dissolution: 12 Jun 2013
Entity Number: 2010214
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 16 N LITTLE TOR RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE L HERNANDEZ DOS Process Agent 16 N LITTLE TOR RD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JORGE L HERNANDEZ Chief Executive Officer 16 N LITTLE TOR RD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2004-03-15 2008-03-04 Address KITCHEN & CLOSETS BY DESIGN, 16 N LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-03-15 2008-03-04 Address KITCHEN & CLOSETS BY DESIGN, 16 NORTH LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2004-03-15 2008-03-04 Address 16 NORTH LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2000-04-27 2004-03-15 Address 16 N LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2000-04-27 2004-03-15 Address 16 N LITTLE TOR RD, NEW CITY, NY, 10956, 3420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130612000611 2013-06-12 CERTIFICATE OF DISSOLUTION 2013-06-12
100408003226 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080304002090 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002097 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040315002073 2004-03-15 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State