Name: | HOUSE OF FRAMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1996 (29 years ago) |
Entity Number: | 2051092 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4402 11TH ST, SUITE 408, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PAVLIK | DOS Process Agent | 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NICHOLAS PAVLIK | Chief Executive Officer | 34 GRAMERCY PARK EAST, NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2004-06-29 | 2006-06-23 | Address | 770 RUGBY ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2000-07-11 | 2006-06-23 | Address | 32 UNION SQ EAST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2000-07-11 | Address | 32 UNION SQUARE, UNIT 400, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2004-06-29 | Address | 330 WEST 42ND STREET, 32ND FL, NEW YORK, NY, 10036, 6902, USA (Type of address: Service of Process) |
1996-07-24 | 1998-06-29 | Address | 32ND FLOOR, 330 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060432 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
140715006367 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120731002550 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100802003022 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080718003123 | 2008-07-18 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State