HRH CONSTRUCTION INTERIORS, INC.
Headquarter
Name: | HRH CONSTRUCTION INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1995 (30 years ago) |
Entity Number: | 1950455 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | DVL INC., 70 EAST 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | DVL INC., 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O STEPHEN SALUP | DOS Process Agent | DVL INC., 70 EAST 55TH STREET, 7TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN SALUP | Chief Executive Officer | DVL INC., 70 EAST 55TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-14 | 2003-04-24 | Address | 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-24 | 2003-04-24 | Address | STARRETT CORPORATION, 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-07-24 | 2003-04-24 | Address | 1 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2000-08-14 | Address | ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-08-12 | 2000-07-24 | Address | 909 THIRD AVE, 16TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424002505 | 2003-04-24 | BIENNIAL STATEMENT | 2001-08-01 |
000814002491 | 2000-08-14 | BIENNIAL STATEMENT | 1999-08-01 |
000724002413 | 2000-07-24 | BIENNIAL STATEMENT | 1999-08-01 |
971216000265 | 1997-12-16 | CERTIFICATE OF CHANGE | 1997-12-16 |
970812002342 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State