Search icon

THE PORCELAIN ROOM, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
HENRICUS J.P. TOLHUYSEN Chief Executive Officer 13 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
0958342-DCA Inactive Business 1999-05-25 2017-07-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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