Name: | WEST MILL CLOTHES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1946 (78 years ago) |
Entity Number: | 60497 |
ZIP code: | 11770 |
County: | New York |
Place of Formation: | New York |
Address: | p.o. box 157, 6 sextant walk, OCEAN BEACH, NY, United States, 11770 |
Principal Address: | 6 Sextant Walk, Ocean Beach, NY, United States, 11770 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN W ALTMAN | Chief Executive Officer | 6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 157, 6 sextant walk, OCEAN BEACH, NY, United States, 11770 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2025-01-30 | Address | 6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 6 SEXTANT WALK, PO BOX 157, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 1675 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130016066 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240806001358 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
240802002957 | 2024-08-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-01 |
201202060242 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203008041 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State