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
Name | Role | Address |
---|---|---|
HAJI MAHAYYA | Chief Executive Officer | 112 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 W 42ND ST, NEW YORK, NY, United States, 10036 |
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) |
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