Search icon

ST. CHARLES INTERIOR DESIGN, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ST. CHARLES INTERIOR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732502
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 27 BOULDER BROOK RD, GREENWICH, CT, United States, 06830
Principal Address: 27 BOULDER BROOK ROAD, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN PECKER Chief Executive Officer 27 BOULDER BROOK ROAD, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
KAREN PECKER DOS Process Agent 27 BOULDER BROOK RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
F00000001468
State:
FLORIDA

History

Start date End date Type Value
2003-06-05 2015-06-01 Address 476 ADDISON PARK LANE, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2001-06-07 2003-06-05 Address 476 ADDISON PARK LN, BOCA RATON, FL, 33432, USA (Type of address: Chief Executive Officer)
2001-06-07 2015-06-01 Address 476 ADDISON PARK LN, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office)
1997-07-23 2001-06-07 Address 27 BOULDER BROOK ROAD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1997-07-23 2001-06-07 Address 27 BOULDER BROOK ROAD, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210607060751 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190607060405 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605007557 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006764 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130618006230 2013-06-18 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State