Search icon

H&S ART CORP.

Company Details

Name: H&S ART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1993 (31 years ago)
Entity Number: 1755273
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 112 WEST 44TH ST, NEW YORK, NY, United States, 10036
Address: 7 W 42ND ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAJI MAHAYYA Chief Executive Officer 112 WEST 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 W 42ND ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-11-16 2011-10-13 Address 7 W 42ND ST, NEW YORK, NY, 10036, 6700, USA (Type of address: Chief Executive Officer)
2005-11-16 2011-10-13 Address 7 W 42ND ST, NEW YORK, NY, 10036, 6700, USA (Type of address: Principal Executive Office)
1995-10-10 2005-11-16 Address 1120 6TH AVE, NEW YORK, NY, 10036, 6700, USA (Type of address: Chief Executive Officer)
1995-10-10 2005-11-16 Address 1120 6TH AVENUE, NEW YORK, NY, 10036, 6700, USA (Type of address: Principal Executive Office)
1995-10-10 2005-11-16 Address 1120 6TH AVENUE, NEW YORK, NY, 10036, 6700, USA (Type of address: Service of Process)
1993-09-08 1995-10-10 Address 36 WEST 44TH STREET SUITE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150918006148 2015-09-18 BIENNIAL STATEMENT 2015-09-01
130912006680 2013-09-12 BIENNIAL STATEMENT 2013-09-01
111013002895 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090831002283 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071016002485 2007-10-16 BIENNIAL STATEMENT 2007-09-01
051116002838 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030904002406 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907002589 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990927002036 1999-09-27 BIENNIAL STATEMENT 1999-09-01
951010002284 1995-10-10 BIENNIAL STATEMENT 1995-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State