Search icon

NYC C.L.A.S.H., INC.

Company Details

Name: NYC C.L.A.S.H., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2002 (23 years ago)
Entity Number: 2831205
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC C.L.A.S.H., INC. DOS Process Agent 2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
AUDREY SILK Chief Executive Officer 2052 HENDRICKSON ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2004-12-09 2020-11-05 Address 2052 HENDRICKSON ST, BROOKLYN, NY, 11234, 5039, USA (Type of address: Service of Process)
2002-11-05 2004-12-09 Address 2052 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201105061619 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181116006497 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161102007237 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006986 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121119006484 2012-11-19 BIENNIAL STATEMENT 2012-11-01

Court Cases

Court Case Summary

Filing Date:
2003-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
NYC C.L.A.S.H., INC.
Party Role:
Plaintiff
Party Name:
N.Y.C.,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State