Name: | HALF BLOWN ROSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2001 (24 years ago) |
Entity Number: | 2597069 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 405 WEST 48TH ST, #2R, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VEANNE COX | Chief Executive Officer | 405 WEST 48TH ST, #2R, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 WEST 48TH ST, #2R, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-07 | 2005-02-18 | Address | 405 W 48TH ST, 2R, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-02-07 | 2005-02-18 | Address | 405 W 48TH ST, 2R, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2005-02-18 | Address | 405 W 48TH ST, 2R, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-01-23 | 2003-02-07 | Address | 790 9TH AVENUE, #2R, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002488 | 2013-04-17 | BIENNIAL STATEMENT | 2013-01-01 |
110302002840 | 2011-03-02 | BIENNIAL STATEMENT | 2011-01-01 |
090323002373 | 2009-03-23 | BIENNIAL STATEMENT | 2009-01-01 |
050218002610 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030207002768 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010123000558 | 2001-01-23 | CERTIFICATE OF INCORPORATION | 2001-01-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State