Search icon

HARTSTONE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTSTONE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1988 (37 years ago)
Entity Number: 1283525
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 115 W 18TH ST 2ND FLOOR, SUITE# 2000, NEW YORK, NY, United States, 10011
Principal Address: 115 W 18TH ST 2ND FLOOR, SUITE#2000, NEW YORK, NY, United States, 10011

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ETIENNE AIGNER, INC. DOS Process Agent 115 W 18TH ST 2ND FLOOR, SUITE# 2000, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TONY CHENG Chief Executive Officer 115 W 18TH ST 2ND FLOOR, SUITE#2000, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-06-30 2025-06-30 Address 450 PARK AVE SOUTH 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 19 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-30 2025-06-30 Address 115 W 18TH ST 2ND FLOOR, SUITE#2000, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-09-20 2022-09-20 Address 19 WEST 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-09-20 2025-06-30 Address 115 W 18TH ST 2ND FLOOR, SUITE#2000, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250630021954 2025-06-30 BIENNIAL STATEMENT 2025-06-30
220920002077 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
220914001023 2022-09-14 BIENNIAL STATEMENT 2022-08-01
180801006653 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171122002035 2017-11-22 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State