Name: | ARIA'S CLOSET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2016 (9 years ago) |
Entity Number: | 4967260 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 229 PRESTON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINA CAMPISI | Chief Executive Officer | 229 PRESTON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-18 | 2024-07-24 | Address | 229 PRESTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2024-07-10 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2016-06-22 | 2024-07-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002492 | 2024-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-10 |
180618006137 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
160622010288 | 2016-06-22 | CERTIFICATE OF INCORPORATION | 2016-06-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State