Name: | M. S. HOWELLS & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 2004 (20 years ago) |
Entity Number: | 3135775 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 23350 N PIMA RD, SCOTTSDALE, AZ, United States, 85255 |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATRINA SANTA MARIA | Chief Executive Officer | 23350 N PIMA RD, SCOTTSDALE, AZ, United States, 85255 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 23350 N PIMA RD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-12-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-12-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-02 | 2024-12-02 | Address | 23350 N PIMA RD, SCOTTSDALE, AZ, 85255, USA (Type of address: Chief Executive Officer) |
2018-12-10 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007569 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221205003612 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
220930016510 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017111 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201202061397 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State