Search icon

34-44 CLOTHING CORP.

Company Details

Name: 34-44 CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (22 years ago)
Entity Number: 2951347
ZIP code: 07047
County: Queens
Place of Formation: New York
Address: 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047
Principal Address: 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

Chief Executive Officer

Name Role Address
HOWARD HOFFMAN Chief Executive Officer C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2023-10-02 2023-10-02 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-10-02 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2021-09-15 Address C/O 10SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2023-10-02 Address 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003924 2023-10-02 BIENNIAL STATEMENT 2023-09-01
210915000996 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
210901002634 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063208 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-88875 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3111479 OL VIO INVOICED 2019-11-04 1000 OL - Other Violation
3076780 OL VIO CREDITED 2019-08-27 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-17 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2024-01-17 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2019-08-16 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2019-08-16 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State