Name: | HOUSESCAPES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1988 (37 years ago) |
Entity Number: | 1260220 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 146 ROUND SWAMP ROAD, WEST HILLS, NY, United States, 11743 |
Principal Address: | ONE CROSS ISLAND PLAZA, STE #LL1A, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MARCUS | Chief Executive Officer | ONE CROSS ISLAND PLAZA, STE #LL1A, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 ROUND SWAMP ROAD, WEST HILLS, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2002-05-13 | Address | 138-59 FRANCIS LEWIS BLVD., ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 2002-05-13 | Address | 138-59 FRANCIS LEWIS BLVD., ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1988-05-10 | 1993-09-22 | Address | 146 ROUND SWAMP RD, WEST HILLS, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020513002223 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000531002470 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
980619002323 | 1998-06-19 | BIENNIAL STATEMENT | 1998-05-01 |
960529002188 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
930922003466 | 1993-09-22 | BIENNIAL STATEMENT | 1993-05-01 |
930125002099 | 1993-01-25 | BIENNIAL STATEMENT | 1992-05-01 |
B637910-4 | 1988-05-10 | CERTIFICATE OF INCORPORATION | 1988-05-10 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State