CHILDRENSWEAR HOUSE, INC.
Headquarter
Name: | CHILDRENSWEAR HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1979 (46 years ago) |
Date of dissolution: | 23 Jul 2003 |
Entity Number: | 555664 |
ZIP code: | 11030 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1170 NORTHERN BLVD, MANHASSETT, NY, United States, 11030 |
Principal Address: | 1170 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 NORTHERN BLVD, MANHASSETT, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
ROBERT BRAUNSTEIN | Chief Executive Officer | 1170 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1997-05-27 | Address | 1170 NORTHERN BLVD, MANHASSET, NY, 11030, 3018, USA (Type of address: Chief Executive Officer) |
1979-05-08 | 1992-11-25 | Address | 10 WILSHIRE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000858 | 2025-02-12 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2025-02-12 |
20201103049 | 2020-11-03 | ASSUMED NAME CORP INITIAL FILING | 2020-11-03 |
030723000646 | 2003-07-23 | CERTIFICATE OF DISSOLUTION | 2003-07-23 |
970527002567 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
931227000326 | 1993-12-27 | CERTIFICATE OF MERGER | 1993-12-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State