Search icon

PHOEBE'S CLOSET LTD.

Company Details

Name: PHOEBE'S CLOSET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1997 (28 years ago)
Entity Number: 2121840
ZIP code: 05832
County: Westchester
Place of Formation: New York
Address: Po box 66, East Burke, VT, United States, 05832
Principal Address: 2740 Ridge Road, East Burke, VT, United States, 05832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHOEBE'S CLOSET LTD DOS Process Agent Po box 66, East Burke, VT, United States, 05832

Chief Executive Officer

Name Role Address
CROSBY COUGHLIN Chief Executive Officer 2740 RIDGE ROAD, EAST BURKE, VT, United States, 05872

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 7 SPUR STREET, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 2740 RIDGE ROAD, EAST BURKE, VT, 05872, USA (Type of address: Chief Executive Officer)
2024-03-17 2025-03-02 Address 7 SPUR STREET, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2024-03-17 2024-03-17 Address 2740 RIDGE ROAD, EAST BURKE, VT, 05872, USA (Type of address: Chief Executive Officer)
2024-03-17 2024-03-17 Address 7 SPUR STREET, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)
2024-03-17 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-17 2025-03-02 Address 2740 RIDGE ROAD, EAST BURKE, VT, 05872, USA (Type of address: Chief Executive Officer)
2024-03-17 2025-03-02 Address Po box 66, East Burke, VT, 05832, USA (Type of address: Service of Process)
2001-04-10 2024-03-17 Address 7 SPUR STREET, PURDYS, NY, 10578, USA (Type of address: Service of Process)
2001-04-10 2024-03-17 Address 7 SPUR STREET, PURDYS, NY, 10578, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021550 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240317000057 2024-03-17 BIENNIAL STATEMENT 2024-03-17
030304003079 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010410002744 2001-04-10 BIENNIAL STATEMENT 2001-03-01
970311000788 1997-03-11 CERTIFICATE OF INCORPORATION 1997-03-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State