ENZO CUSTOM CLOTHIERS NEW YORK INC.

Name: | ENZO CUSTOM CLOTHIERS NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2012 (13 years ago) |
Date of dissolution: | 06 Sep 2024 |
Entity Number: | 4315966 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 315 MADISON AVE FL 14, NEW YORK, NY, United States, 10017 |
Principal Address: | 315 MADISON AVENUE FL 14, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI SVED | DOS Process Agent | 315 MADISON AVE FL 14, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELI SVED | Chief Executive Officer | 315 MADISON AVENUE FL 14, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 315 MADISON AVENUE FL 14, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 315 MADISON AVENUE #1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2016-11-02 | 2024-09-06 | Address | 501 5TH AVE, SUITE 914, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-11-02 | 2024-09-06 | Address | 315 MADISON AVENUE #1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2016-11-02 | Address | 501 5TH AVE, SUITE 707, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906002638 | 2024-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-06 |
221101000438 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
211206002808 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
181106006114 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006238 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State