INTERIORS BY GEORGE & MARTHA, INC.

Name: | INTERIORS BY GEORGE & MARTHA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1996 (29 years ago) |
Entity Number: | 2048324 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 EMERSON PLACE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 EMERSON PLACE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
JORGE MOLINA | Chief Executive Officer | 100 EMERSON PL, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-06 | 2010-07-20 | Address | 590 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2008-10-06 | 2010-07-20 | Address | 590 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
2000-06-30 | 2008-10-06 | Address | 326 HILLSIDE DR SOUTH, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2000-06-30 | 2008-10-06 | Address | 100 EMERSON PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2000-06-30 | 2008-10-06 | Address | 100 EMERSON PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216006228 | 2018-02-16 | BIENNIAL STATEMENT | 2016-07-01 |
140709006774 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120706006529 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100720002578 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
081006003282 | 2008-10-06 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State