Search icon

CLARK STORES, INC.

Company Details

Name: CLARK STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1930 (95 years ago)
Entity Number: 38775
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer C/O LOWENSTEIN SANDLER LLP, 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O LOWENSTEIN SANDLER LLP DOS Process Agent 1251 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1981-12-31 1987-02-27 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
1974-12-30 1981-12-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1933-04-29 1974-12-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1932-01-29 1933-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1930-04-11 2015-02-04 Address 95 LINDER BLVD., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204002063 2015-02-04 BIENNIAL STATEMENT 2014-04-01
C198243-2 1993-03-29 ASSUMED NAME CORP INITIAL FILING 1993-03-29
B463220-7 1987-02-27 CERTIFICATE OF MERGER 1987-02-27
A828484-3 1981-12-31 CERTIFICATE OF AMENDMENT 1981-12-31
A203515-4 1974-12-30 CERTIFICATE OF AMENDMENT 1974-12-30

Court Cases

Court Case Summary

Filing Date:
1996-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WISCH
Party Role:
Plaintiff
Party Name:
CLARK STORES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State