Search icon

HIXENBAUGH ANCIENT ART LTD.

Company Details

Name: HIXENBAUGH ANCIENT ART LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2006 (19 years ago)
Entity Number: 3397799
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIXENBAUGH ANCIENT ART LTD. DOS Process Agent 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RANDALL HIXENBAUGH Chief Executive Officer 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-23 Address 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-03-14 2020-08-04 Address 537A WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-02-20 2020-08-04 Address 537A WEST 23RD STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-25 2018-03-14 Address 320 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-08-25 2015-02-20 Address 320 EAST 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2008-08-25 2018-03-14 Address 320 E 81ST ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2006-08-08 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-08 2008-08-25 Address ATTN: R. HIXENBAUGH, 312 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002908 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220907000858 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200804061745 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180820006067 2018-08-20 BIENNIAL STATEMENT 2018-08-01
180314006262 2018-03-14 BIENNIAL STATEMENT 2016-08-01
150220000048 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
120807006712 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100826002245 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080825002894 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060808000152 2006-08-08 CERTIFICATE OF INCORPORATION 2006-08-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State