Search icon

1273 CLOTHING CORP.

Company Details

Name: 1273 CLOTHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3072871
ZIP code: 07047
County: Kings
Place of Formation: New York
Address: 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, United States, 07047
Principal Address: C/O 10 SPOT / MADRAG, 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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2024-07-11 2024-07-11 Address C/O 10 SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2024-07-11 Address 5601 WEST SIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2021-09-15 2024-07-11 Address C/O 10 SPOT / MADRAG, 5601 WESTSIDE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2020-09-10 2021-09-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001735 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220603000979 2022-06-03 BIENNIAL STATEMENT 2022-06-01
210915001741 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
200910060144 2020-09-10 BIENNIAL STATEMENT 2020-06-01
SR-89709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State