Search icon

NY HEARTH CABINET CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
NANCY GRILIKHES DOS Process Agent 250 West 26th St, 2nd Fl, 2ND FL, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
NANCY GRILIKHES Chief Executive Officer 250 W 26TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

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)

Filings

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