Name: | INTERIOR CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1990 (34 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
Name | Role | Address |
---|---|---|
ROBERTSON PROPERTIES GROUP INC | DOS Process Agent | 16 Madison Square West, 12 Floor, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, 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) |
1995-06-05 | 2025-01-16 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1995-06-05 | Address | 1271 AVE OF THE AMERICAS, SUITE 4200, NEW YORK, NY, 10020, 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: Chief Executive Officer) |
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) |
1993-03-17 | 2002-11-21 | Name | DOUGLAS ELLIMAN APARTMENT REMODELING CORP. |
1991-03-15 | 1993-03-17 | Name | DOUGLAS ELLIMAN/HERBERT APARTMENT REMODELING CORP. |
1990-10-26 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 |
961016002127 | 1996-10-16 | BIENNIAL STATEMENT | 1996-10-01 |
950605002124 | 1995-06-05 | BIENNIAL STATEMENT | 1993-10-01 |
950328002304 | 1995-03-28 | BIENNIAL STATEMENT | 1993-10-01 |
930317000455 | 1993-03-17 | CERTIFICATE OF AMENDMENT | 1993-03-17 |
910315000116 | 1991-03-15 | CERTIFICATE OF AMENDMENT | 1991-03-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State