Name: | NATIONAL INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2003 (22 years ago) |
Entity Number: | 2921263 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 Palisade Street, Suite 359, Dobbs Ferry, NY, United States, 10522 |
Principal Address: | 145 PALISADE STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN E RICHARDSON | Chief Executive Officer | 145 PALISADE STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
NATIONAL INTERIORS, INC. | DOS Process Agent | 145 Palisade Street, Suite 359, Dobbs Ferry, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2020-08-17 | 2023-06-07 | Address | 145 PALISADE ST, STE 359, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2018-09-17 | 2023-06-07 | Address | 145 PALISADE STREET, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-19 | 2006-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607001486 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
200817060147 | 2020-08-17 | BIENNIAL STATEMENT | 2019-06-01 |
180917002031 | 2018-09-17 | BIENNIAL STATEMENT | 2017-06-01 |
061208000269 | 2006-12-08 | CERTIFICATE OF AMENDMENT | 2006-12-08 |
030619000345 | 2003-06-19 | CERTIFICATE OF INCORPORATION | 2003-06-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State