Name: | SAN REMO TAILOR SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1969 (56 years ago) |
Entity Number: | 272937 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-64 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT NACINIOVICH | Chief Executive Officer | 32-64 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-64 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
1969-02-21 | 1993-05-04 | Address | 32-78 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002415 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110215002473 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090123002637 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070216002634 | 2007-02-16 | BIENNIAL STATEMENT | 2007-02-01 |
050307002476 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126807 | CL VIO | INVOICED | 2010-10-29 | 125 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State