Name: | CITY CLOSEOUTS GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2002 (23 years ago) |
Entity Number: | 2792173 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1818 51st STREET, NEW YORK, NY, United States, 11204 |
Address: | 1818 51st STREET, Apt 2, Brooklyn, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CITY CLOSEOUTS GROUP CORP. | DOS Process Agent | 1818 51st STREET, Apt 2, Brooklyn, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
JOEL SCHREIBER | Chief Executive Officer | 1818 51ST STREET, NEW YORK, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 115 WEST 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1818 51ST STREET, NEW YORK, NY, 11204, USA (Type of address: Chief Executive Officer) |
2018-08-20 | 2025-03-03 | Address | 115 WEST 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-08-20 | 2025-03-03 | Address | 115 WEST 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-26 | 2018-08-20 | Address | 7 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2015-10-26 | 2018-08-20 | Address | 7 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-10-26 | 2018-08-20 | Address | 7 TIMES SQUARE, 37TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2015-10-26 | Address | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-11-05 | 2015-10-26 | Address | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-11-05 | 2015-10-26 | Address | 590 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000001 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
221019001602 | 2022-10-19 | BIENNIAL STATEMENT | 2022-07-01 |
180820006121 | 2018-08-20 | BIENNIAL STATEMENT | 2018-07-01 |
160824006179 | 2016-08-24 | BIENNIAL STATEMENT | 2016-07-01 |
151026006221 | 2015-10-26 | BIENNIAL STATEMENT | 2014-07-01 |
131105006175 | 2013-11-05 | BIENNIAL STATEMENT | 2012-07-01 |
080806002802 | 2008-08-06 | BIENNIAL STATEMENT | 2008-07-01 |
041019002681 | 2004-10-19 | BIENNIAL STATEMENT | 2004-07-01 |
020722000616 | 2002-07-22 | CERTIFICATE OF INCORPORATION | 2002-07-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State