Name: | NY HEARTH CABINET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2006 (19 years ago) |
Entity Number: | 3357158 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 250 W. 26TH ST, 2ND FL, NEW YORK, NY, United States, 10001 |
Address: | 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY GRILIKHES | DOS Process Agent | 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NANCY GRILIKHES | Chief Executive Officer | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-06 | Address | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-05-06 | Address | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-05-06 | Address | 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, 10001, USA (Type of address: Service of Process) |
2016-05-13 | 2023-02-17 | Address | 250 W. 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-06-03 | 2023-02-17 | Address | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2016-05-13 | Address | 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2016-05-13 | Address | 250 WEST 26TH STREET, SECOND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-05-03 | 2008-06-03 | Address | 250 WEST 26TH STREET, SECOND FLOOR FRONT, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240506002156 | 2024-05-06 | BIENNIAL STATEMENT | 2024-05-06 |
230217002083 | 2023-02-17 | BIENNIAL STATEMENT | 2022-05-01 |
200601061666 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
191108060124 | 2019-11-08 | BIENNIAL STATEMENT | 2018-05-01 |
160513006254 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140521006239 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
120702002312 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100601002509 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080603002288 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060503000974 | 2006-05-03 | CERTIFICATE OF INCORPORATION | 2006-05-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State