Search icon

HUNTER DOUGLAS FABRICATION COMPANY

Company Details

Name: HUNTER DOUGLAS FABRICATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2013 (12 years ago)
Entity Number: 4346767
ZIP code: 10528
County: Rockland
Place of Formation: California
Principal Address: 55 West 46th Street, 27th Floor, New York, NY, United States, 10036
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
C. MIKLER Chief Executive Officer 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2016-11-22 2025-01-23 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-11-22 2021-01-06 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-01-20 2025-01-23 Address 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2013-01-16 2016-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123000565 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230106000321 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210106061173 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190110060735 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170112006567 2017-01-12 BIENNIAL STATEMENT 2017-01-01
161122000310 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
150120006273 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130116000491 2013-01-16 APPLICATION OF AUTHORITY 2013-01-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State