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
Name | Role | Address |
---|---|---|
C/O ELISSA TIESI | DOS Process Agent | 101 Jersey Avenue, Spring Lake, NJ, United States, 07762 |
Name | Role | Address |
---|---|---|
ELISSA TIESI | Chief Executive Officer | 101 JESEY AVE, SPRING LAKE, NJ, United States, 07762 |
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) |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State