Name: | DECORATORS CHOICE OF HORNELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1989 (36 years ago) |
Entity Number: | 1361775 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 37 SENECA ST, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 SENECA ST, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
MAUREEN J BROUGHTON | Chief Executive Officer | 37 SENECA ST, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 37 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2024-08-19 | Address | 37 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1999-07-07 | 2024-08-19 | Address | 37 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1999-07-07 | Address | 346 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1999-07-07 | Address | 346 CANISTEO ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003491 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
050920002319 | 2005-09-20 | BIENNIAL STATEMENT | 2005-06-01 |
010615002205 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990707002453 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
970709002269 | 1997-07-09 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State