Name: | HUNTER DOUGLAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1968 (57 years ago) |
Entity Number: | 223067 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 West 46th Street, 27th Floor, New York, NY, United States, 10036 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RON KASS | Chief Executive Officer | 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-05-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-05 | 2023-04-05 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-05-16 | Address | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516001728 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
230405001036 | 2022-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-29 |
220502000330 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200514060121 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180529006326 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State