Name: | TODD HASE FURNITURE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1996 (29 years ago) |
Entity Number: | 2003819 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 261 SPRING ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TODD HASE FURNITURE INC., FLORIDA | F13000004475 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 SPRING ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TODD HASE | Chief Executive Officer | 261 SPRING ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-02 | 2002-02-04 | Address | 51 WOOSTER ST #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2002-02-04 | Address | 51 WOOSTER ST #1, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2002-02-04 | Address | 51 WOOSTER STREET, #1, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120328002710 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100323002019 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080123002442 | 2008-01-23 | BIENNIAL STATEMENT | 2008-02-01 |
060308002539 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040219002387 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020204002284 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000307002438 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980202002864 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
960227000053 | 1996-02-27 | CERTIFICATE OF INCORPORATION | 1996-02-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State