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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOSEPH C WENDT | Chief Executive Officer | JOSEPH'S, 384 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
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) |
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