Search icon

THRESHOLD INTERIORS, INC.

Company Details

Name: THRESHOLD INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2010 (15 years ago)
Entity Number: 4021904
ZIP code: 07762
County: New York
Place of Formation: New York
Address: 101 Jersey Avenue, Spring Lake, NJ, United States, 07762
Principal Address: 435 Clinton Avenue, Brooklyn, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELISSA TIESI DOS Process Agent 101 Jersey Avenue, Spring Lake, NJ, United States, 07762

Chief Executive Officer

Name Role Address
ELISSA TIESI Chief Executive Officer 101 JESEY AVE, SPRING LAKE, NJ, United States, 07762

History

Start date End date Type Value
2024-03-24 2024-03-24 Address 505 W. 19TH ST., 7W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-11-14 2024-03-24 Address 505 W. 19TH ST., 7W, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-14 2024-03-24 Address 505 W. 19TH ST., 7W, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-14 Address 1 MORTON SQUARE, #5BCE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-14 Address 1 MORTON SQUARE, #5BCE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240324000304 2024-03-24 BIENNIAL STATEMENT 2024-03-24
181114006065 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161102006579 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006092 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121120006131 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Trademarks Section

Serial Number:
73412149
Mark:
THRESHOLD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1983-02-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THRESHOLD

Goods And Services

For:
Retail Furniture Store Services
First Use:
1981-05-08
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23125
Current Approval Amount:
23125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23376.18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State