Name: | STAR CHILDREN'S DRESS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1953 (72 years ago) |
Entity Number: | 91179 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1250 BROADWAY, NEW YORK, NY, United States, 10001 |
Principal Address: | 1250 BROADWAY, 18th FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD ROSEN | Chief Executive Officer | 1250 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-05-30 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2013-05-01 | 2019-06-12 | Address | 100 WEST 33RD ST, RM 1005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2019-06-12 | Address | 100 WEST 33RD ST, RM 1005, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-05-01 | 2019-06-12 | Address | 100 WEST 33RD ST, RM 1005, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517003516 | 2022-05-17 | BIENNIAL STATEMENT | 2021-04-01 |
190612002009 | 2019-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
130501002596 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110610002633 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
090410002892 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State