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
Name | Role | Address |
---|---|---|
PHOEBE'S CLOSET LTD | DOS Process Agent | Po box 66, East Burke, VT, United States, 05832 |
Name | Role | Address |
---|---|---|
CROSBY COUGHLIN | Chief Executive Officer | 2740 RIDGE ROAD, EAST BURKE, VT, United States, 05872 |
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) |
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