Search icon

HART HOWERTON, CALIFORNIA

Company Details

Name: HART HOWERTON, CALIFORNIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2014 (11 years ago)
Entity Number: 4564857
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: HART HOWERTON, LTD.
Fictitious Name: HART HOWERTON, CALIFORNIA
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ONE UNION STREET, 3RD FLOOR, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
A JAMES TINSON Chief Executive Officer 86 BOULDER TRAIL, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-04-21 2024-04-21 Address 86 BOULDER TRAIL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-04-21 2024-04-21 Address 235 TAPPAN LANE, ORINDA, CA, 94563, USA (Type of address: Chief Executive Officer)
2016-04-21 2024-04-21 Address 235 TAPPAN LANE, ORINDA, CA, 94563, USA (Type of address: Chief Executive Officer)
2014-08-05 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-08-05 2024-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-21 2014-08-05 Address ONE UNION STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240421000101 2024-04-21 BIENNIAL STATEMENT 2024-04-21
220815000190 2022-08-15 BIENNIAL STATEMENT 2022-04-01
200410060363 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180425006311 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160421006112 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140805000001 2014-08-05 CERTIFICATE OF CHANGE 2014-08-05
140421000685 2014-04-21 APPLICATION OF AUTHORITY 2014-04-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State