Name: | SCENES D'INTERIEUR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1994 (31 years ago) |
Entity Number: | 1816792 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 238 E. PUTNAM AVE, COS COB, CT, United States, 06807 |
Address: | 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | TEN BANK ST., WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
SCENES D'INTERIEUR, INC. | DOS Process Agent | 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
FRANCINE C GARDNER | Chief Executive Officer | 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-13 | 2017-01-06 | Address | ALAN SIEGEL, 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-01-13 | 2017-01-06 | Address | 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-01-13 | 2017-01-06 | Address | 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-05-11 | 2014-01-13 | Address | 177 OLD MILL LANE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2004-05-11 | Address | 149-151 FRANKLIN ST, NEW YORK, NY, 10013, 2933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006648 | 2017-01-06 | BIENNIAL STATEMENT | 2016-05-01 |
140113002575 | 2014-01-13 | BIENNIAL STATEMENT | 2012-05-01 |
080521003053 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
060720002064 | 2006-07-20 | BIENNIAL STATEMENT | 2006-05-01 |
040511002804 | 2004-05-11 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State