CLOSETS FOR LIVING, INC.

Name: | CLOSETS FOR LIVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1999 (26 years ago) |
Date of dissolution: | 19 Oct 2022 |
Entity Number: | 2419867 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 110 LIVINGSTON ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH GETZ | Chief Executive Officer | 110 LIVINGSTON ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 LIVINGSTON ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-15 | 2023-06-05 | Address | 110 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2007-10-15 | 2023-06-05 | Address | 110 LIVINGSTON ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-09-12 | 2007-10-15 | Address | 280 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2001-09-12 | 2007-10-15 | Address | 280 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2007-10-15 | Address | 280 HENRY ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605002844 | 2022-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-19 |
090904002331 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
081124000396 | 2008-11-24 | CERTIFICATE OF AMENDMENT | 2008-11-24 |
071015002794 | 2007-10-15 | BIENNIAL STATEMENT | 2007-09-01 |
060103003017 | 2006-01-03 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State