CHRISTOPHER ALLEN CUSTOM CLOTHIERS, INC.
Headquarter
Name: | CHRISTOPHER ALLEN CUSTOM CLOTHIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2005 (20 years ago) |
Entity Number: | 3239913 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS CARTISANO | Chief Executive Officer | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2024-12-06 | Address | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2024-12-06 | Address | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2005-08-05 | 2007-08-28 | Address | 11 TORWOOD COURT, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
2005-08-05 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000797 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
130820006179 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
111020002324 | 2011-10-20 | BIENNIAL STATEMENT | 2011-08-01 |
090818002043 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070910000605 | 2007-09-10 | CERTIFICATE OF AMENDMENT | 2007-09-10 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State