Search icon

SCENES D'INTERIEUR, INC.

Company Details

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

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent TEN BANK ST., WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
SCENES D'INTERIEUR, INC. DOS Process Agent 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANCINE C GARDNER Chief Executive Officer 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017

History

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 2014-01-13 Address 149-151 FRANKLIN ST, NEW YORK, NY, 10013, 2933, USA (Type of address: Principal Executive Office)
2003-04-22 2004-05-11 Address 149-151 FRANKLIN ST, NEW YORK, NY, 10013, 2933, USA (Type of address: Chief Executive Officer)
2003-04-22 2014-01-13 Address LUKE G GARDNER ESQ, 96 SPRING ST, 8TH FL, NEW YORK, NY, 10012, 3923, USA (Type of address: Service of Process)
1996-05-24 2003-04-22 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-05-24 2003-04-22 Address 108-114 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1996-05-24 2003-04-22 Address 108-114 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

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
030422002501 2003-04-22 BIENNIAL STATEMENT 2002-05-01
960524002467 1996-05-24 BIENNIAL STATEMENT 1996-05-01
940502000191 1994-05-02 APPLICATION OF AUTHORITY 1994-05-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State