Name: | PLASTIC CAT CLOTHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2006 (19 years ago) |
Entity Number: | 3305089 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 142 E. 27TH ST. #3E, NEW YORK, NY, United States, 10016 |
Principal Address: | 308 MOTT ST, APT 5E, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISA A MONASTERO | Chief Executive Officer | 308 MOTT ST, APT 5E, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 142 E. 27TH ST. #3E, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MELISA A MONASTERO | Agent | 142 E. 27TH ST. #3E, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-27 | 2011-09-12 | Address | 308 MOTT ST, APT 5E, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2006-01-12 | 2011-09-12 | Address | 50 AVENUE A APT 5C, NEW YORK, NY, 10009, USA (Type of address: Registered Agent) |
2006-01-12 | 2009-05-27 | Address | 50 AVENUE A APT 5C, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110912000617 | 2011-09-12 | CERTIFICATE OF CHANGE | 2011-09-12 |
100202002473 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
090527002337 | 2009-05-27 | BIENNIAL STATEMENT | 2008-01-01 |
060112000560 | 2006-01-12 | CERTIFICATE OF INCORPORATION | 2006-01-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State