Search icon

ORIENT CLOTHING INC

Company Details

Name: ORIENT CLOTHING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4566179
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKRAM JHAMB Chief Executive Officer 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 STUART AVE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2025-02-15 2025-02-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-02-15 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2019-03-21 2025-02-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2019-03-21 2025-02-15 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-03-23 2019-03-21 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2018-03-23 2019-03-21 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2018-03-23 2019-03-21 Address 585 W MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-04-23 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-23 2018-03-23 Address 134 STUART AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250215000190 2025-02-15 BIENNIAL STATEMENT 2025-02-15
190321002034 2019-03-21 BIENNIAL STATEMENT 2018-04-01
180323006279 2018-03-23 BIENNIAL STATEMENT 2016-04-01
140423010288 2014-04-23 CERTIFICATE OF INCORPORATION 2014-04-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State