Name: | MARCRAFT CLOTHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1972 (53 years ago) |
Entity Number: | 245507 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | C/O BRAD GOLDSTEIN, 301 ISLAND ROAD, MAHWAH, NJ, United States, 07430 |
Address: | C/O EDWARDS ANGEL & DODGE, 750 LEXINGTON AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON BRODY | Chief Executive Officer | 725 5TH AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BARRY BENDES ESQ | DOS Process Agent | C/O EDWARDS ANGEL & DODGE, 750 LEXINGTON AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2014-10-22 | Address | C/O BRAD GOLDSTEIN, 6 RAM RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
2004-12-07 | 2006-10-02 | Address | C/O WOLF BLOCK ET AL, 250 PARK AVE, 10TH FL, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1998-08-12 | 2006-10-02 | Address | 1350 AVE OF AMERICAS, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-08-12 | 2012-10-26 | Address | C/O JOSEPH J MESSINA, 6 RAM RIDGE RD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1998-08-12 | 2004-12-07 | Address | C/O VEDDER PRICE KAUFMAN ET AL, 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190430000599 | 2019-04-30 | CERTIFICATE OF AMENDMENT | 2019-04-30 |
170502007179 | 2017-05-02 | BIENNIAL STATEMENT | 2016-10-01 |
141022006369 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121026002087 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
20111118024 | 2011-11-18 | ASSUMED NAME CORP INITIAL FILING | 2011-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State