Name: | HOW TOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1998 (27 years ago) |
Entity Number: | 2261971 |
ZIP code: | 02035 |
County: | New York |
Place of Formation: | New York |
Address: | 124 WASHINGTON ST. STE. 101, FOXBOROUGH, MA, United States, 02035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BAILEY | DOS Process Agent | 124 WASHINGTON ST. STE. 101, FOXBOROUGH, MA, United States, 02035 |
Name | Role | Address |
---|---|---|
MARK D BAILEY | Chief Executive Officer | 124 WASHINGTON ST. STE. 101, FOXBOROUGH, MA, United States, 02035 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 377 7TH ST, UNIT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 124 WASHINGTON ST. STE. 101, FOXBOROUGH, MA, 02035, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2008-05-15 | Address | 377 7TH STERY PL, UNIT 1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2024-05-01 | Address | 377 7TH ST, UNIT 1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2024-05-01 | Address | 377 7TH STREET, UNIT 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036236 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502000411 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
100610002998 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080515002843 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060519002494 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State