Name: | C & L SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1996 (29 years ago) |
Entity Number: | 2077091 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1419 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Principal Address: | 893 SHEPHERD AVE, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUSEF LATI | Chief Executive Officer | 893 SHEPHERD AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1419 EAST 2ND STREET, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2016-12-13 | Address | 893 SHEPHERD AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2000-11-17 | 2012-08-15 | Address | 32 TAAFFE PL, 34, BROOKLYN, NY, 11205, 1409, USA (Type of address: Chief Executive Officer) |
2000-11-17 | 2012-08-15 | Address | 32 TAAFFE PL, 34, BROOKLYN, NY, 11205, 1409, USA (Type of address: Service of Process) |
2000-11-17 | 2012-08-15 | Address | 32 TAAFFE PL, 34, BROOKLYN, NY, 11205, 1409, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2000-11-17 | Address | 2026 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161213000134 | 2016-12-13 | CERTIFICATE OF CHANGE | 2016-12-13 |
150417006166 | 2015-04-17 | BIENNIAL STATEMENT | 2014-10-01 |
131205006199 | 2013-12-05 | BIENNIAL STATEMENT | 2012-10-01 |
120815002308 | 2012-08-15 | BIENNIAL STATEMENT | 2010-10-01 |
041206002061 | 2004-12-06 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State