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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 W 34TH ST, RM 1100, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SARLA AHLUWACIA | Chief Executive Officer | 45 W 34TH ST, RM 1100, NEW YORK, NY, United States, 10001 |
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) |
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