Search icon

DIRECT INTERIORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1998 (27 years ago)
Entity Number: 2317288
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 1059-7B SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710
Principal Address: 1059-7B SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1059-7B SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
KIARAN P SPELLMAN Chief Executive Officer 1059-7B SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
134035699
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-07 2008-11-03 Address 1059-78 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-11-05 2006-11-07 Address 1059-78 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2002-11-05 2008-11-03 Address 10590-7B SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
2000-12-01 2002-11-05 Address 158 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-01 2002-11-05 Address 158 WEST 27TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121107006085 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101202002747 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081103002233 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061107002144 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041214002395 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State