Search icon

ALL-STAR CLOTHIERS, INC.

Company Details

Name: ALL-STAR CLOTHIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1999 (26 years ago)
Date of dissolution: 05 Dec 2014
Entity Number: 2336014
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Principal Address: JOSEPH'S, 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOSEPH C WENDT Chief Executive Officer JOSEPH'S, 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113470092
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-16 2009-02-06 Address JOSEPH'S, 43 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2003-01-16 2009-02-06 Address JOSEPH'S, 43 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
2003-01-16 2009-02-06 Address 43 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1999-01-19 2003-01-16 Address 300 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141205000713 2014-12-05 CERTIFICATE OF DISSOLUTION 2014-12-05
110228002358 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090206002080 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070402002595 2007-04-02 BIENNIAL STATEMENT 2007-01-01
050303002742 2005-03-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State