Search icon

HARTSTONE H 2004 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTSTONE H 2004 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1989 (36 years ago)
Entity Number: 1365247
ZIP code: 10011
County: New York
Place of Formation: Delaware
Foreign Legal Name: HARTSTONE H 2004 INC.
Address: 115 W 18TH ST 2ND FLOOR, SUITE#2000, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
ETIENNE AIGNER HOLDINGS, 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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

Start date End date Type Value
2025-06-30 2025-06-30 Address C/O ETIENNE AIGNER INC, 47 BRUNSWICK AVE, EDISON, NJ, 08818, 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)
2025-06-30 2025-06-30 Address 450 PARK AVE SOUTH 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-14 2023-01-14 Address C/O ETIENNE AIGNER INC, 47 BRUNSWICK AVE, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer)
2023-01-14 2023-01-14 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
250630022027 2025-06-30 BIENNIAL STATEMENT 2025-06-30
230114000130 2023-01-12 CERTIFICATE OF AMENDMENT 2023-01-12
220914000985 2022-09-14 BIENNIAL STATEMENT 2021-06-01
090608000109 2009-06-08 CERTIFICATE OF MERGER 2009-06-08
030604002011 2003-06-04 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State