Search icon

CLOSETMAID NORTH AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
R. CLEMENTS Chief Executive Officer 650 SW 27TH AVE, OCALA, FL, United States, 34471

History

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)

Filings

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