Search icon

MOTHERWIT INTERIORS, INC.

Company Details

Name: MOTHERWIT INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471604
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 499 CANAL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 423 W 14TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIFFANY D VASSILAKIS Chief Executive Officer 423 W 14TH ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 CANAL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-03-02 2007-09-06 Address 423 W 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-03-29 2004-03-02 Address 116 HUDSON AVE, #3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-03-29 2004-03-02 Address 116 HUDSON AVE, #3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-03-02 Address 116 HUDSON AVE, #3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-07-26 2002-03-29 Address 116 HUDSON STREET, SUITE THREE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-07-26 2007-09-06 Name MOTHERWIT DESIGN, INC.
2001-07-02 2001-07-26 Name MORTISE DESIGN, INC.
2000-02-09 2001-07-02 Name ROSARIO DESIGN, INC.
2000-02-09 2001-07-26 Address SUITE 1, 190 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070906000175 2007-09-06 CERTIFICATE OF AMENDMENT 2007-09-06
060314002901 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040302002648 2004-03-02 BIENNIAL STATEMENT 2004-02-01
020329002707 2002-03-29 BIENNIAL STATEMENT 2002-02-01
010726000310 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26
010702000684 2001-07-02 CERTIFICATE OF AMENDMENT 2001-07-02
000209000365 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Date of last update: 20 Jan 2025

Sources: New York Secretary of State