IRENA HOCHMAN FINE ART LTD.

Name: | IRENA HOCHMAN FINE ART LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1990 (35 years ago) |
Entity Number: | 1416111 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 10-37 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRENA HOCHMAN | Chief Executive Officer | 10-37 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10-37 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2018-03-28 | Address | 10-37 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-01-14 | 2018-03-28 | Address | 1100 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2018-03-28 | Address | 1100 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2010-08-20 | Address | 1100 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1994-03-07 | 1995-06-27 | Address | 22 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180328002028 | 2018-03-28 | BIENNIAL STATEMENT | 2018-01-01 |
100820000137 | 2010-08-20 | CERTIFICATE OF CHANGE | 2010-08-20 |
100127002198 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080114003335 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060201002836 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State