Search icon

SUZETTE KIDDIE TOGS, INC.

Company Details

Name: SUZETTE KIDDIE TOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1951 (74 years ago)
Entity Number: 67373
ZIP code: 10153
County: New York
Place of Formation: New York
Address: 767 FIFTH AVE, STE 2400, NEW YORK, NY, United States, 10153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY I CHERA Chief Executive Officer 767 FIFTH AVE, STE 2400, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address
SUZETTE KIDDIE TOGS, INC. DOS Process Agent 767 FIFTH AVE, STE 2400, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2003-07-31 2013-07-16 Address 362 FIFTH AVE, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-07-31 2013-07-16 Address 362 FIFTH AVE, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-07-31 2013-07-16 Address 362 FIFTH AVE, STE 1201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-07-19 2003-07-31 Address 522 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-07-19 2003-07-31 Address 522 FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130716006601 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110801002463 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090717003148 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070724003055 2007-07-24 BIENNIAL STATEMENT 2007-07-01
030731002517 2003-07-31 BIENNIAL STATEMENT 2003-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State