TREE HOUSE DESIGN LTD.

Name: | TREE HOUSE DESIGN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (34 years ago) |
Entity Number: | 1600500 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 EIGHTH AVE, STE 1308, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 EIGHTH AVE, STE 1308, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JULIUSS BAUM | Chief Executive Officer | 80 8TH AVE, STE 1308, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2006-02-23 | Address | 150 W 25TH ST, STE 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2004-01-08 | Address | 150 W 25TH ST, STE 905, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-01-07 | 2004-01-08 | Address | 150 W 25TH ST, STE 905, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-04-01 | 2002-01-07 | Address | 28 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2002-01-07 | Address | 28 WEST 69TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002476 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120210002122 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100302002562 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080117002653 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060223002830 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State