Search icon

CITY CLOSEOUTS GROUP CORP.

Company Details

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

DOS Process Agent

Name Role Address
CITY CLOSEOUTS GROUP CORP. DOS Process Agent 1818 51st STREET, Apt 2, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
JOEL SCHREIBER Chief Executive Officer 1818 51ST STREET, NEW YORK, NY, United States, 11204

History

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)

Filings

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