HUMANSCALE DESIGN CORPORATION

Name: | HUMANSCALE DESIGN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1987 (38 years ago) |
Entity Number: | 1192976 |
ZIP code: | 10162 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EAST 77TH STREET, NEW YORK, NY, United States, 10162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PLOTTEL | DOS Process Agent | 500 EAST 77TH STREET, NEW YORK, NY, United States, 10162 |
Name | Role | Address |
---|---|---|
MICHAEL PLOTTEL | Chief Executive Officer | 500 EAST 77TH STREET, NEW YORK, NY, United States, 10162 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-13 | 2003-09-23 | Address | 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2003-09-23 | Address | 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-06-13 | 2003-09-23 | Address | 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1987-08-07 | 1995-06-13 | Address | 21 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080711002040 | 2008-07-11 | BIENNIAL STATEMENT | 2007-08-01 |
051101002310 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
030923002219 | 2003-09-23 | BIENNIAL STATEMENT | 2003-08-01 |
011012002096 | 2001-10-12 | BIENNIAL STATEMENT | 2001-08-01 |
990914002005 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State