Search icon

GENERATION NEXT CLOTHING, INC.

Company Details

Name: GENERATION NEXT CLOTHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128315
ZIP code: 11366
County: New York
Place of Formation: New York
Address: 77-25 164th Street, Fresh Meadows, NY, United States, 11366
Principal Address: 77-25 164th Street, Flushing, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYAL BEN YOSEF DOS Process Agent 77-25 164th Street, Fresh Meadows, NY, United States, 11366

Chief Executive Officer

Name Role Address
EYAL BEN YOSEF Chief Executive Officer 77-25 164TH STREET, FLUSHING, NY, United States, 11366

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1385 BROADWAY, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 77-25 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 226 WEST 37 STREET SUITE 1600, MANHATTAN, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2025-03-03 Address 1385 BROADWAY, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-03-03 Address 226 WEST 37 STREET SUITE 1600, MANHATTAN, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 226 WEST 37 STREET SUITE 1600, MANHATTAN, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 1385 BROADWAY, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-20 2025-03-03 Address 77-25 164th Street, Fresh Meadows, NY, 11366, USA (Type of address: Service of Process)
1999-12-03 2024-02-20 Address 1385 BROADWAY, STE 1108, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000487 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240220004110 2024-02-20 BIENNIAL STATEMENT 2024-02-20
130808000246 2013-08-08 ERRONEOUS ENTRY 2013-08-08
DP-1541990 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010328002027 2001-03-28 BIENNIAL STATEMENT 2001-03-01
991203002320 1999-12-03 BIENNIAL STATEMENT 1999-03-01
970331000792 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State