Name: | I. SNIDER CLOTHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1932 (93 years ago) |
Entity Number: | 42600 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 898 ROGERS AVENUE, BROOKLYN, NY, United States, 11226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SNIDER | Chief Executive Officer | 147 HARRIS DR, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 898 ROGERS AVENUE, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-12 | 2004-05-05 | Address | 898 ROGERS AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2000-05-12 | Address | 898 ROGERS AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1932-04-30 | 1995-02-22 | Address | 938-51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080411002738 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060414002694 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040505002693 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020401002169 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000512002776 | 2000-05-12 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State