Name: | H. D. N. INTERIOR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1976 (48 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 418548 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 1 PLOVER WAY, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | #1 PLOVER WAY, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY NATHANSON | DOS Process Agent | 1 PLOVER WAY, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
HARVEY NATHANSON | Chief Executive Officer | #1 PLOVER WAY, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-17 | 1993-12-06 | Address | 969 3RD AVE, NEW YORK CITY, NY, 10022, USA (Type of address: Chief Executive Officer) |
1976-12-27 | 1992-12-17 | Address | 242 E. 19TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190104070 | 2019-01-04 | ASSUMED NAME CORP INITIAL FILING | 2019-01-04 |
DP-1431334 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931206002513 | 1993-12-06 | BIENNIAL STATEMENT | 1993-12-01 |
921217002224 | 1992-12-17 | BIENNIAL STATEMENT | 1992-12-01 |
A365657-4 | 1976-12-27 | CERTIFICATE OF INCORPORATION | 1976-12-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State