Name: | CLOSETMAID NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2002 (22 years ago) |
Date of dissolution: | 17 Jan 2014 |
Entity Number: | 2822746 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 650 SW 27TH AVE, OCALA, FL, United States, 34471 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
R. CLEMENTS | Chief Executive Officer | 650 SW 27TH AVE, OCALA, FL, United States, 34471 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-22 | 2010-11-24 | Address | 8000 W FLORISSANT AVE, ST. LOUIS, MO, 63136, 8506, USA (Type of address: Principal Executive Office) |
2004-11-17 | 2010-11-24 | Address | 650 SW 27TH AVE, OCALA, FL, 34474, USA (Type of address: Chief Executive Officer) |
2004-11-17 | 2008-10-22 | Address | 8000 W. FLORISSANT AVE, ST. LOUIS, MO, 63136, 8506, USA (Type of address: Principal Executive Office) |
2002-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35966 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140117000149 | 2014-01-17 | CERTIFICATE OF TERMINATION | 2014-01-17 |
121001006146 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101124002313 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
081022002733 | 2008-10-22 | BIENNIAL STATEMENT | 2008-10-01 |
061017002910 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041117002247 | 2004-11-17 | BIENNIAL STATEMENT | 2004-10-01 |
021015000508 | 2002-10-15 | APPLICATION OF AUTHORITY | 2002-10-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State