Search icon

INTERIOR CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERIOR CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1990 (35 years ago)
Entity Number: 1484324
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTSON PROPERTIES GROUP INC DOS Process Agent 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-06-05 2025-01-16 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-06-05 2025-01-16 Address 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-03-28 1995-06-05 Address 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250116000133 2025-01-16 BIENNIAL STATEMENT 2025-01-16
041109002621 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021121000557 2002-11-21 CERTIFICATE OF AMENDMENT 2002-11-21
001013002408 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981022002448 1998-10-22 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State