HOME ENTERTAINMENT DESIGN, INC.

Name: | HOME ENTERTAINMENT DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1988 (37 years ago) |
Entity Number: | 1263300 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 417 WEST 126TH ST, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 417 WEST 126TH ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
MARC L. HURWITZ | Chief Executive Officer | 417 WEST 126TH ST, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2018-05-16 | Address | 417 WEST 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2010-05-24 | Address | 417 WEST 126TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2007-08-07 | Address | 417 WEST 126TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2000-05-23 | 2007-08-07 | Address | 43-22 12TH STREET, LONG ISLAND CITY, NY, 11107, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2007-08-07 | Address | 747N NORTH LAKE DR., HOLLYWOOD, FL, 33020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180516006232 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
150728002048 | 2015-07-28 | BIENNIAL STATEMENT | 2014-05-01 |
100524002686 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080729002969 | 2008-07-29 | BIENNIAL STATEMENT | 2008-05-01 |
070807003152 | 2007-08-07 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State