BULTHAUP CORPORATION
Headquarter
Name: | BULTHAUP CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1999 (26 years ago) |
Entity Number: | 2394050 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 153 SOUTH ROBERTSON BLVD, LOS ANGELES, CA, United States, 90048 |
Contact Details
Phone +1 212-966-7183
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO MARINONI | Chief Executive Officer | 158 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2095060-DCA | Active | Business | 2020-03-04 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 158 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-06-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2021-06-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-06-04 | 2023-06-02 | Address | 158 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602001642 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601061259 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
SR-111477 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111476 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190604060261 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559727 | TRUSTFUNDHIC | INVOICED | 2022-11-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3559728 | RENEWAL | INVOICED | 2022-11-29 | 100 | Home Improvement Contractor License Renewal Fee |
3299123 | TRUSTFUNDHIC | INVOICED | 2021-02-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3299124 | RENEWAL | INVOICED | 2021-02-23 | 100 | Home Improvement Contractor License Renewal Fee |
3142318 | FINGERPRINT | INVOICED | 2020-01-09 | 75 | Fingerprint Fee |
3118151 | FINGERPRINT | INVOICED | 2019-11-21 | 75 | Fingerprint Fee |
3118148 | LICENSE | INVOICED | 2019-11-21 | 75 | Home Improvement Contractor License Fee |
3118149 | TRUSTFUNDHIC | INVOICED | 2019-11-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1524150 | OL VIO | INVOICED | 2013-12-05 | 125 | OL - Other Violation |
1524149 | CL VIO | INVOICED | 2013-12-05 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-09-24 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State