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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C. MIKLER | Chief Executive Officer | 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
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) |
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