Name: | THE PORCELAIN ROOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1996 (28 years ago) |
Entity Number: | 2067545 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 13 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Contact Details
Phone +1 212-367-8206
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
HENRICUS J.P. TOLHUYSEN | Chief Executive Officer | 13 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0958342-DCA | Inactive | Business | 1999-05-25 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-28 | 2001-04-04 | Address | 110 W 25TH ST, STE 507, NEW YORK, NY, 10001, 7401, USA (Type of address: Chief Executive Officer) |
1998-09-28 | 2001-04-04 | Address | 110 W 25TH ST, STE 507, NEW YORK, NY, 10001, 7401, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2001-04-04 | Address | 110 W 25TH ST, STE 507, NEW YORK, NY, 10001, 7401, USA (Type of address: Service of Process) |
1996-09-19 | 1998-09-28 | Address | 110 WEST 25TH ST STE 507, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141008006736 | 2014-10-08 | BIENNIAL STATEMENT | 2014-09-01 |
121005002243 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
101015002268 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
081001002199 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
060929002382 | 2006-09-29 | BIENNIAL STATEMENT | 2006-09-01 |
041102002726 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020905002526 | 2002-09-05 | BIENNIAL STATEMENT | 2002-09-01 |
010404002487 | 2001-04-04 | BIENNIAL STATEMENT | 2000-09-01 |
980928002187 | 1998-09-28 | BIENNIAL STATEMENT | 1998-09-01 |
960919000710 | 1996-09-19 | CERTIFICATE OF INCORPORATION | 1996-09-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-05 | No data | 13 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2140530 | RENEWAL | INVOICED | 2015-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
642232 | RENEWAL | INVOICED | 2013-07-25 | 340 | Secondhand Dealer General License Renewal Fee |
642233 | RENEWAL | INVOICED | 2011-07-20 | 340 | Secondhand Dealer General License Renewal Fee |
642234 | RENEWAL | INVOICED | 2009-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
642235 | RENEWAL | INVOICED | 2007-07-19 | 340 | Secondhand Dealer General License Renewal Fee |
642236 | RENEWAL | INVOICED | 2005-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
642229 | RENEWAL | INVOICED | 2003-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
642230 | RENEWAL | INVOICED | 2001-07-27 | 340 | Secondhand Dealer General License Renewal Fee |
642231 | RENEWAL | INVOICED | 1999-05-27 | 340 | Secondhand Dealer General License Renewal Fee |
642237 | RENEWAL | INVOICED | 1997-07-23 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State