Name: | SHAWN HENDERSON INTERIOR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2009 (16 years ago) |
Entity Number: | 3819626 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, United States, 14221 |
Principal Address: | 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
SHAWN HENDERSON | Chief Executive Officer | 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 256 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-06-01 | Address | 230 EAST 15TH STREET, APT 1G, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-01-11 | Address | 256 W 36TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-01-11 | 2023-06-01 | Address | 1967 WEHRLE DRIVE,, suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002795 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230111001922 | 2023-01-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-09 |
210827000920 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
130710002310 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
110623002955 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State