Search icon

HI ART KIDS INC.

Company Details

Name: HI ART KIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210116
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 227 WEST 29 STREET, 4R, NEW YORK, NY, United States, 10001
Principal Address: 227 WEST 29TH STREET, 4R, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNDIE BERTHEZENE Chief Executive Officer 444 E 82ND ST, 12R, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 WEST 29 STREET, 4R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-05-23 2015-05-01 Address 444 E 82ND ST, 28E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-06-16 Address 260 W 54TH ST, 36C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-05-06 2011-06-16 Address 260 W 54TH ST, 36C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-05-06 2013-05-23 Address 260 W 54TH ST, 36C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-05-06 Address 276 RIVERSIDE DR, #9C, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2007-05-23 2009-05-06 Address 276 RIVERSIDE DR, #9C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2005-05-25 2009-05-06 Address 276 RIVERSIDE DRIVE SUITE 9C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007371 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006012 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130523006142 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110616002918 2011-06-16 BIENNIAL STATEMENT 2011-05-01
090506002910 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070523002701 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050525000933 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State