Search icon

MERCHANDISE, TEXTILES & CADS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 W 38TH ST, 4TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TONY SHAREDALAL Chief Executive Officer 57 W 38TH ST, 4TH FL, NEW YORK, NY, United States, 10018

History

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)

Filings

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