Search icon

4922 CLOTHING CORP.

Company Details

Name: 4922 CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792140
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047
Principal Address: 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
HOWARD HOFFMAN Chief Executive Officer C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2024-07-08 2024-07-08 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2024-07-08 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-07-08 Address 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2020-09-10 2021-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001956 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220809000587 2022-08-09 BIENNIAL STATEMENT 2022-07-01
210915001141 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
200910060152 2020-09-10 BIENNIAL STATEMENT 2020-07-01
SR-88180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1698655 CL VIO INVOICED 2014-06-04 350 CL - Consumer Law Violation
1668617 CL VIO CREDITED 2014-04-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-25 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State