Name: | CAL CLOSETS RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2019 (6 years ago) |
Entity Number: | 5506822 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2001 W. Phelps Road, Suite 1, ATTN: LEGAL DEPT, PHOENIX, AZ, United States, 85023 |
Name | Role | Address |
---|---|---|
CHARLES E. CHASE | Chief Executive Officer | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, United States, 19403 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Address | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer) |
2021-03-09 | 2023-03-20 | Address | 2621 VAN BUREN AVENUE, SUITE 550A, AUDUBON, PA, 19403, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2023-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003550 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210309060720 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190305000659 | 2019-03-05 | APPLICATION OF AUTHORITY | 2019-03-05 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State