Name: | HOUTHOFF NEW YORK B.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2012 (13 years ago) |
Entity Number: | 4314792 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Netherlands |
Principal Address: | 1 ROCKEFELLER PLAZA, 30TH FLOOR, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MARTIJN VAN MUYDEN | Chief Executive Officer | GUSTAV MAHLERPLEIN, 50, AMSTERDAM, Netherlands, 1082 MA |
Name | Role | Address |
---|---|---|
HOUTHOFF NEW YORK B.V. | DOS Process Agent | 1 ROCKEFELLER PLAZA, 30TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 76 ENGERT AVE, 2A, BROOKLNY, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | GUSTAV MAHLERPLEIN, 50, AMSTERDAM, NLD (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-12-12 | Address | 76 ENGERT AVE, 2A, BROOKLNY, NY, 11222, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-12-12 | Address | 1 ROCKEFLLER PLAZA, 30TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2018-04-19 | 2020-11-12 | Address | 120 WEST 45TH STREET, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000048 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
201112060575 | 2020-11-12 | BIENNIAL STATEMENT | 2020-10-01 |
181030006143 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
180419000603 | 2018-04-19 | CERTIFICATE OF AMENDMENT | 2018-04-19 |
141014007025 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State