Search icon

INTERIEURS DESIGN STUDIO INC.

Headquarter

Company Details

Name: INTERIEURS DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2003 (21 years ago)
Entity Number: 2986486
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 238 E. PUTNAM AVE, COS COB, CT, United States, 06807
Address: 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERIEURS DESIGN STUDIO INC., CONNECTICUT 1232136 CONNECTICUT

DOS Process Agent

Name Role Address
FRANCINE C GARDNER DOS Process Agent 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FRANCINE C GARDNER Chief Executive Officer 132 E. 43RD STREET, SUITE 347, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-01-13 2017-01-06 Address 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-01-13 2017-01-06 Address 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-01-23 2014-01-13 Address 151 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-01-23 2014-01-13 Address 177 OLD MILL LN, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2006-01-23 2017-01-06 Address 151 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-12-09 2006-01-23 Address 177 OLD MILL LANE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006643 2017-01-06 BIENNIAL STATEMENT 2015-12-01
140113002573 2014-01-13 BIENNIAL STATEMENT 2013-12-01
100302002909 2010-03-02 BIENNIAL STATEMENT 2009-12-01
060123002547 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031209000400 2003-12-09 CERTIFICATE OF INCORPORATION 2003-12-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State