Search icon

J & L CUSTOM TAILORS INC.

Company Details

Name: J & L CUSTOM TAILORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2005 (19 years ago)
Entity Number: 3249318
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LANE #218, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DINGSAN LEE Chief Executive Officer 75 MAIDEN LANE #218, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
J & L CUSTOM TAILORS INC DOS Process Agent 75 MAIDEN LANE #218, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 75 MAIDEN LANE #218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-08-02 2024-10-25 Address 75 MAIDEN LANE #218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-08-07 2017-08-02 Address 75 MAIDEN LANE #218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2007-08-21 2009-08-07 Address 75 MAIDEN LANE #218, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-08-29 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-29 2024-10-25 Address 75 MAIDEN LANE, #218, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241025000999 2024-10-25 BIENNIAL STATEMENT 2024-10-25
211202001667 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190802060975 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007127 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006858 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130820002053 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110819002235 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090807002165 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070821002664 2007-08-21 BIENNIAL STATEMENT 2007-08-01
050829000309 2005-08-29 CERTIFICATE OF INCORPORATION 2005-08-29

Date of last update: 18 Jan 2025

Sources: New York Secretary of State