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
Name | Role | Address |
---|---|---|
TIFFANY D VASSILAKIS | Chief Executive Officer | 423 W 14TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 CANAL STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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