Search icon

CLINTON-SWAN CLOTHES, INC.

Company Details

Name: CLINTON-SWAN CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1941 (84 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 52952
ZIP code: 10583
County: New York
Place of Formation: New York
Principal Address: ONE DOLMA ROAD, SCARSDALE, NY, United States, 10583
Address: 1 DOLMA RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
HENRY SOLAN Agent ONE DOLMA ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
HENRY SOLAN DOS Process Agent 1 DOLMA RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
HENRY SOLAN Chief Executive Officer 1 DOLMA RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1994-02-22 1997-04-30 Address 40 KERO ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
1994-02-22 1997-04-30 Address 40 KERO ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
1987-05-12 1994-02-22 Address ONE DOLMA ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1951-10-02 1987-05-12 Address 85 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1941-01-20 1951-10-02 Address 1674 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112535 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050215002541 2005-02-15 BIENNIAL STATEMENT 2005-01-01
010123002509 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990126002134 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970430002451 1997-04-30 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-11-24
Type:
FollowUp
Address:
79 FIFTH AVE, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-16
Type:
Complaint
Address:
79 FIFTH AVE, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-16
Type:
FollowUp
Address:
130 FIFTH AVENUE, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-28
Type:
Planned
Address:
130 FIFTH AVENUE, New York -Richmond, NY, 10011
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State