HEIRLOOM WOODS, INC.

Name: | HEIRLOOM WOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2010 (15 years ago) |
Entity Number: | 3957868 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 499, NY, NY, United States, 10014 |
Principal Address: | 44 CARMINE ST, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEIRLOOM WOODS, INC. | DOS Process Agent | PO BOX 499, NY, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
TOMASZ KORYTKOWSKI | Chief Executive Officer | PO BOX 499, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 44 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-06 | 2024-06-04 | Address | 44 CARMINE ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005145 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
221221002968 | 2022-12-21 | BIENNIAL STATEMENT | 2022-06-01 |
200612060217 | 2020-06-12 | BIENNIAL STATEMENT | 2020-06-01 |
180712006270 | 2018-07-12 | BIENNIAL STATEMENT | 2018-06-01 |
160606006796 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State