Name: | MERCHANDISE, TEXTILES & CADS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2000 (24 years ago) |
Entity Number: | 2545367 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 W 38TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | TONY SHAREDALAL, 57 W 38TH ST 4TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 W 38TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TONY SHAREDALAL | Chief Executive Officer | 57 W 38TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-09 | 2012-08-28 | Address | 57 W 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-08-09 | 2012-08-28 | Address | GERALDINE F RYAN, 57 W 38TH ST 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2002-08-09 | Address | 124 STOLL ROAD, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2000-08-23 | 2001-01-31 | Address | 132 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120828002435 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
080814003045 | 2008-08-14 | BIENNIAL STATEMENT | 2008-08-01 |
060731002385 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040908002849 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
020809002059 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
010131000023 | 2001-01-31 | CERTIFICATE OF AMENDMENT | 2001-01-31 |
000823000406 | 2000-08-23 | CERTIFICATE OF INCORPORATION | 2000-08-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State