Name: | LOT LESS ON CHAMBERS STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2007 (18 years ago) |
Entity Number: | 3577410 |
ZIP code: | 07014 |
County: | New York |
Place of Formation: | New York |
Address: | 90 OAK STREET, CLIFTON, NJ, United States, 07014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND COHEN | Chief Executive Officer | 2081 EAST 4TH ST, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 OAK STREET, CLIFTON, NJ, United States, 07014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | 2081 EAST 4TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 683 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2024-12-03 | Address | 683 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2024-12-03 | Address | 97 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2007-10-09 | 2010-02-03 | Address | 97 CHAMBERS STREET, GROUND FLOOR STORE, NEW YORK, NY, 10007, 1805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203001755 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
100203002400 | 2010-02-03 | BIENNIAL STATEMENT | 2009-10-01 |
071009000436 | 2007-10-09 | CERTIFICATE OF INCORPORATION | 2007-10-09 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2025-01-10 | No data | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State