Search icon

OUT OF THE BLUE CLOTHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OUT OF THE BLUE CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022550
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 280 N BEDFORD ROAD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD HEALY Chief Executive Officer 280 N BEDFORD ROAD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
OUT OF THE BLUE CLOTHING, INC. DOS Process Agent 280 N BEDFORD ROAD, MT KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
133886152
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-20 2014-04-18 Address 50 CLOVE ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-04-20 2014-04-18 Address 280 N BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2000-05-02 2010-04-20 Address 280 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2000-05-02 2010-04-20 Address 280 N BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-06-11 2000-05-02 Address 50 CLOVE RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160428006133 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140418006007 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120531002037 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002739 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080512003146 2008-05-12 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State