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
Name | Role | Address |
---|---|---|
HIXENBAUGH ANCIENT ART LTD. | DOS Process Agent | 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RANDALL HIXENBAUGH | Chief Executive Officer | 235 EAST 60TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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