Search icon

CRAB CLOTHING CO. INC.

Company Details

Name: CRAB CLOTHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3091585
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 45 W 34TH ST, RM 1100, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 34TH ST, RM 1100, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SARLA AHLUWACIA Chief Executive Officer 45 W 34TH ST, RM 1100, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-12-18 2008-08-27 Address 45 WEST 34TH STREET, RM-1100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-12-18 2008-08-27 Address 45 WEST 34TH STREET, RM-1100, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-10-29 2007-12-18 Address 837 AVENUE 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-10-29 2007-12-18 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2007-10-29 2008-08-27 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-08-17 2007-10-29 Address ZAHID ABBAS, 623 EAST 5TH STREET SUITE #D3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1959471 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080827002713 2008-08-27 BIENNIAL STATEMENT 2008-08-01
071218002974 2007-12-18 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01
071029002127 2007-10-29 BIENNIAL STATEMENT 2006-08-01
040817000535 2004-08-17 CERTIFICATE OF INCORPORATION 2004-08-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State