Search icon

NONE OF OUR HUSBAND'S BUSINESS, LTD.

Company Details

Name: NONE OF OUR HUSBAND'S BUSINESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1990 (35 years ago)
Entity Number: 1421641
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 857 FOREST AVE, STATEN ISLAND, NY, United States, 10310
Principal Address: C/O BOSCO BISIGNANO & MASCOLO, 857 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BOSCO BISIGNANO & MASCOLO DOS Process Agent 857 FOREST AVE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
KATHLEEN BISIGNANO Chief Executive Officer C/O BOSCO BISIGNANO & MASCOLO, 857 FOREST AVE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1996-04-03 1998-05-14 Address 857 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1996-04-03 1998-05-14 Address % BOSCO BISIGNANO & MASCOLO, 857 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1996-04-03 1998-05-14 Address 857 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1993-04-08 1996-04-03 Address C/O BOSCO BISIGNANO & MASCOLO, 857 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-04-03 Address 857 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1993-04-08 1996-04-03 Address 857 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1990-02-09 1993-04-08 Address 857 FOREST AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322002535 2012-03-22 BIENNIAL STATEMENT 2012-02-01
080214002887 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060501002756 2006-05-01 BIENNIAL STATEMENT 2006-02-01
040304002640 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020412002256 2002-04-12 BIENNIAL STATEMENT 2002-02-01
001016002178 2000-10-16 BIENNIAL STATEMENT 2000-02-01
980514002791 1998-05-14 BIENNIAL STATEMENT 1998-02-01
960403002174 1996-04-03 BIENNIAL STATEMENT 1996-02-01
930408002970 1993-04-08 BIENNIAL STATEMENT 1993-02-01
C121790-2 1990-03-23 CERTIFICATE OF AMENDMENT 1990-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State