AUSTIN INTERIORS, INC.

Name: | AUSTIN INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Entity Number: | 1590244 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 NEWTON PLACE, STE. 201, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 38C LAUREL ROAD, EAST NORTHPORT, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WEINSTEIN LAW GROUP, P.C. | DOS Process Agent | 10 NEWTON PLACE, STE. 201, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WILLIAM G. HARDY | Chief Executive Officer | 38C LAUREL ROAD, EAST NORTHPORT, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2010-11-15 | Address | 38C LAUREL ROAD, EAST NORTHPORT, NY, 11725, USA (Type of address: Service of Process) |
1994-04-15 | 1999-12-15 | Address | 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1994-04-15 | 1999-12-15 | Address | 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1994-04-15 | 1999-12-15 | Address | 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1991-11-18 | 1994-04-15 | Address | 15 DAISY LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101115000580 | 2010-11-15 | CERTIFICATE OF CHANGE | 2010-11-15 |
991215002362 | 1999-12-15 | BIENNIAL STATEMENT | 1999-11-01 |
971103002013 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
940415002000 | 1994-04-15 | BIENNIAL STATEMENT | 1993-11-01 |
911118000375 | 1991-11-18 | CERTIFICATE OF INCORPORATION | 1991-11-18 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State